London
N11 2HA
Director Name | Eugenia Georgeta Turbatu |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Embassy Court Bounds Green Road London N11 2HA |
Website | choices-direct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83718647 |
Telephone region | London |
Registered Address | Unit 321 2 Dollis Park Winston House London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
2 at £1 | Andreea Diana Benchea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116 |
Cash | £1,090 |
Current Liabilities | £2,155 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
31 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
17 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 August 2012 | Termination of appointment of Eugenia Turbatu as a director (1 page) |
2 August 2012 | Termination of appointment of Eugenia Turbatu as a director (1 page) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Registered office address changed from 9 Embassy Court Bounds Green Road London N11 2HA on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 9 Embassy Court Bounds Green Road London N11 2HA on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 9 Embassy Court Bounds Green Road London N11 2HA on 6 May 2011 (2 pages) |
16 November 2010 | Incorporation
|
16 November 2010 | Incorporation
|