Company NameChoicest Properties Ltd
Company StatusDissolved
Company Number07447420
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bimal Mahendra Thakkar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 19 September 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9 Handel Parade
Whitchurch Lane Edgware
Middx
HA8 6LD
Director NameMr Kishor Khiroya
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 19 September 2023)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address9 Handel Parade
Whitchurch Lane Edgware
Middx
HA8 6LD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Neesha Khiroya
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2014)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address9 Handel Parade
Whitchurch Lane Edgware
Middx
HA8 6LD

Location

Registered Address9 Handel Parade
Whitchurch Lane Edgware
Middx
HA8 6LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £0.001Bimal Thakkar
50.00%
Ordinary
500 at £0.001Neesha Khiroya
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000
Current Liabilities£888,145

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

15 February 2019Delivered on: 21 February 2019
Persons entitled:
First Atlantic Finance Limited
Silverwood Enterprises Limited

Classification: A registered charge
Particulars: Land at the rear of 2-8 anton street, london E8 2AD registered at hm land registry under title number EGL1178702.
Outstanding
14 January 2015Delivered on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all interest in 2-8 anton street, london E8 2AD (land registry title no. EGL178702).
Outstanding
11 December 2014Delivered on: 24 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 August 2013Delivered on: 5 September 2013
Satisfied on: 8 January 2015
Persons entitled: First Atlantic Finance Limited

Classification: A registered charge
Particulars: Rear of 2-8 anton street london. Notification of addition to or amendment of charge.
Fully Satisfied
15 June 2011Delivered on: 17 June 2011
Satisfied on: 25 November 2014
Persons entitled: Manford Securities & Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 April 2011Delivered on: 19 April 2011
Satisfied on: 25 November 2014
Persons entitled: Manford Securities & Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land at rear of 2-8 anton street hackney london t/no EGL178702.
Fully Satisfied

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
7 January 2023Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
23 April 2021Micro company accounts made up to 30 November 2019 (3 pages)
2 March 2021Satisfaction of charge 074474200006 in full (1 page)
25 February 2021Compulsory strike-off action has been discontinued (1 page)
24 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
19 February 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2020Satisfaction of charge 074474200005 in full (1 page)
24 June 2020Satisfaction of charge 074474200004 in full (1 page)
3 March 2020Micro company accounts made up to 30 November 2018 (2 pages)
1 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
21 February 2019Registration of charge 074474200006, created on 15 February 2019 (43 pages)
4 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
13 November 2018Compulsory strike-off action has been discontinued (1 page)
12 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 January 2015Registration of charge 074474200005, created on 14 January 2015 (7 pages)
15 January 2015Registration of charge 074474200005, created on 14 January 2015 (7 pages)
8 January 2015Satisfaction of charge 074474200003 in full (1 page)
8 January 2015Satisfaction of charge 074474200003 in full (1 page)
24 December 2014Registration of charge 074474200004, created on 11 December 2014 (5 pages)
24 December 2014Registration of charge 074474200004, created on 11 December 2014 (5 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 November 2014Satisfaction of charge 1 in full (1 page)
25 November 2014Satisfaction of charge 1 in full (1 page)
25 November 2014Satisfaction of charge 2 in full (1 page)
25 November 2014Satisfaction of charge 2 in full (1 page)
28 August 2014Termination of appointment of Neesha Khiroya as a director on 15 August 2014 (1 page)
28 August 2014Appointment of Mr Kishor Khiroya as a director on 15 August 2014 (2 pages)
28 August 2014Termination of appointment of Neesha Khiroya as a director on 15 August 2014 (1 page)
28 August 2014Appointment of Mr Kishor Khiroya as a director on 15 August 2014 (2 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
5 September 2013Registration of charge 074474200003 (36 pages)
5 September 2013Registration of charge 074474200003 (36 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Appointment of Mrs Neesha Khiroya as a director (2 pages)
12 April 2011Appointment of Mr Bimal Mahendra Thakkar as a director (2 pages)
12 April 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 1
(3 pages)
12 April 2011Appointment of Mr Bimal Mahendra Thakkar as a director (2 pages)
12 April 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 1
(3 pages)
12 April 2011Appointment of Mrs Neesha Khiroya as a director (2 pages)
5 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 January 2011 (1 page)
5 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
5 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 January 2011 (1 page)
5 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 November 2010Incorporation (20 pages)
22 November 2010Incorporation (20 pages)