Company NameChosen Events Limited
Company StatusDissolved
Company Number07332392
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Director

Director NameMr Leslie Anthony Joseph
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Cromwell Road
London
SW7 4EF

Contact

Websitechosenevents.co.uk
Telephone07 580527477
Telephone regionMobile

Location

Registered Address11 Church Hill Road
Cheam
Sutton
SM3 8LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

1 at £1Leslie Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,395
Cash£16,035
Current Liabilities£38,502

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2023Confirmation statement made on 2 August 2022 with no updates (3 pages)
23 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 11 Church Hill Road Cheam Sutton SM3 8LF on 23 October 2022 (1 page)
23 October 2022Registered office address changed from International House Cromwell Road London SW7 4EF England to 124 City Road London EC1V 2NX on 23 October 2022 (1 page)
5 September 2022Micro company accounts made up to 31 August 2022 (5 pages)
14 August 2022Notification of Leslie Anthony Joseph as a person with significant control on 2 August 2022 (2 pages)
14 August 2022Confirmation statement made on 2 August 2021 with no updates (3 pages)
22 September 2021Confirmation statement made on 2 August 2020 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 August 2021 (5 pages)
27 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
19 November 2020Micro company accounts made up to 31 August 2019 (5 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (3 pages)
2 October 2019Registered office address changed from Kemp House 152 City Road London EC1V 2NX to International House Cromwell Road London SW7 4EF on 2 October 2019 (1 page)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
15 August 2018Notification of Leslie Joseph as a person with significant control on 2 July 2018 (2 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 January 2018Director's details changed for Mr Leslie Joseph on 4 January 2018 (2 pages)
22 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
22 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
5 August 2017Notification of Leslie Joseph as a person with significant control on 2 August 2017 (2 pages)
5 August 2017Notification of Leslie Joseph as a person with significant control on 2 August 2017 (2 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 April 2015Registered office address changed from 11 Church Hill Road Sutton Surrey SM3 8LF to Kemp House 152 City Road London EC1V 2NX on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 11 Church Hill Road Sutton Surrey SM3 8LF to Kemp House 152 City Road London EC1V 2NX on 15 April 2015 (1 page)
15 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
7 March 2014Registered office address changed from 1 Goshen House 68 Peckham Road London SE5 8QE England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Goshen House 68 Peckham Road London SE5 8QE England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Goshen House 68 Peckham Road London SE5 8QE England on 7 March 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Registered office address changed from 185 Malden Road Cheam Surrey SM3 8QY on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 185 Malden Road Cheam Surrey SM3 8QY on 16 September 2013 (1 page)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
22 December 2010Registered office address changed from 119a Blagdon Road New Malden Surrey KT3 4AN United Kingdom on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 119a Blagdon Road New Malden Surrey KT3 4AN United Kingdom on 22 December 2010 (1 page)
2 August 2010Incorporation (29 pages)
2 August 2010Incorporation (29 pages)