Company NameChoo, Norton & Lamballe Limited
Company StatusDissolved
Company Number07059353
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 5 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94-96 6th Floor Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed28 October 2009(same day as company formation)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed28 October 2009(same day as company formation)
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2009(same day as company formation)
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF

Contact

Websitearchiesvetpractice.com

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Birchstead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,865
Current Liabilities£11,865

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 June 2017Notification of Christian Alfred Larpin as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Christian Alfred Larpin as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
16 November 2009Termination of appointment of Tadco Directors Limited as a director (2 pages)
16 November 2009Termination of appointment of Tina-Marie Akbari as a director (2 pages)
16 November 2009Appointment of London Secretaries Limited as a secretary (3 pages)
16 November 2009Appointment of London Secretaries Limited as a secretary (3 pages)
16 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
16 November 2009Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
16 November 2009Appointment of Mr Thomas Lane as a director (3 pages)
16 November 2009Termination of appointment of Tadco Directors Limited as a director (2 pages)
16 November 2009Appointment of Mr Thomas Lane as a director (3 pages)
16 November 2009Termination of appointment of Tina-Marie Akbari as a director (2 pages)
16 November 2009Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
16 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)