Company NameChoices Direct Ltd
Company StatusDissolved
Company Number07441705
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameAndreea Diana Benchea
Date of BirthMarch 1986 (Born 38 years ago)
NationalityRomanian
StatusClosed
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Embassy Court Bounds Green Road
London
N11 2HA
Director NameEugenia Georgeta Turbatu
Date of BirthApril 1974 (Born 50 years ago)
NationalityRomanian
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Embassy Court Bounds Green Road
London
N11 2HA

Contact

Websitechoices-direct.co.uk
Email address[email protected]
Telephone020 83718647
Telephone regionLondon

Location

Registered AddressUnit 321 2 Dollis Park Winston House
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

2 at £1Andreea Diana Benchea
100.00%
Ordinary

Financials

Year2014
Net Worth£116
Cash£1,090
Current Liabilities£2,155

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
31 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
17 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 August 2012Termination of appointment of Eugenia Turbatu as a director (1 page)
2 August 2012Termination of appointment of Eugenia Turbatu as a director (1 page)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from 9 Embassy Court Bounds Green Road London N11 2HA on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 9 Embassy Court Bounds Green Road London N11 2HA on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 9 Embassy Court Bounds Green Road London N11 2HA on 6 May 2011 (2 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)