Company NameFirst Choice Projects Services Limited
Company StatusDissolved
Company Number07164096
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Annalisa Menini
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed15 May 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 18 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Charterhouse Square
London
EC1M 6AX
Director NameMiss Grazyna Piekarek
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleTourism Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 5 Baldwin Street
London
EC1V 9NU

Location

Registered Address13 Charterhouse Square
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
25 May 2012Application to strike the company off the register (3 pages)
25 May 2012Application to strike the company off the register (3 pages)
23 February 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 23 February 2012 (1 page)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(3 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(3 pages)
23 February 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 23 February 2012 (1 page)
4 January 2012Termination of appointment of Grazyna Piekarek as a director (1 page)
4 January 2012Termination of appointment of Grazyna Piekarek as a director on 4 January 2012 (1 page)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Director's details changed for Miss Grazyna Piekarek on 20 March 2011 (2 pages)
21 March 2011Director's details changed for Miss Grazyna Piekarek on 20 March 2011 (2 pages)
18 March 2011Registered office address changed from 107 st. Elmo Road London W12 9DY England on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 107 St. Elmo Road London W12 9DY England on 18 March 2011 (1 page)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
8 July 2010Appointment of Ms Annalisa Menini as a director (2 pages)
8 July 2010Appointment of Ms Annalisa Menini as a director (2 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
(1 page)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
(1 page)
9 March 2010Change of name notice (1 page)
9 March 2010Change of name notice (1 page)
22 February 2010Incorporation (22 pages)
22 February 2010Incorporation (22 pages)