Company NameChoi's (Purley) Ltd
Company StatusDissolved
Company Number07147859
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)
Dissolution Date11 July 2023 (9 months, 4 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Chung Mau Choi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(9 years after company formation)
Appointment Duration4 years, 4 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Old Lodge Lane
Purley
CR8 4DG
Director NameMr Kwok Wai Choi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Old Lodge Lane
Purley
Surrey
CR8 4DG

Contact

Telephone020 86459215
Telephone regionLondon

Location

Registered Address17 Old Lodge Lane
Purley
CR8 4DG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

1 at £1Kwok Wai Choi
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,008

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 November 2020Change of details for Mr Chuhng Mau Choi as a person with significant control on 22 November 2020 (2 pages)
21 October 2020Micro company accounts made up to 29 February 2020 (10 pages)
13 November 2019Registered office address changed from C/O Choi's Choi's 17Old Lodge Lane Purley Surrey CR8 4DG to 17 Old Lodge Lane Purley CR8 4DG on 13 November 2019 (1 page)
13 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
27 October 2019Micro company accounts made up to 28 February 2019 (8 pages)
12 March 2019Notification of Chuhng Mau Choi as a person with significant control on 1 March 2019 (2 pages)
12 March 2019Cessation of Kwok Wai Choi as a person with significant control on 16 February 2019 (1 page)
12 March 2019Termination of appointment of Kwok Wai Choi as a director on 28 February 2019 (1 page)
12 March 2019Appointment of Mr Chung Mau Choi as a director on 1 March 2019 (2 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (8 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Micro company accounts made up to 29 February 2016 (2 pages)
31 October 2016Micro company accounts made up to 29 February 2016 (2 pages)
6 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(4 pages)
6 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(4 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 5 February 2013 (14 pages)
9 December 2013Annual return made up to 5 February 2013 (14 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 December 2013Administrative restoration application (3 pages)
9 December 2013Administrative restoration application (3 pages)
9 December 2013Annual return made up to 5 February 2013 (14 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 April 2011Registered office address changed from , Plaza Building 102 Lee High Road, Lewisham, London, SE13 5PT, England on 19 April 2011 (1 page)
19 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
19 April 2011Register inspection address has been changed (1 page)
19 April 2011Registered office address changed from , Plaza Building 102 Lee High Road, Lewisham, London, SE13 5PT, England on 19 April 2011 (1 page)
19 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
19 April 2011Register inspection address has been changed (1 page)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)