Company Name1st Choice Parking Ltd
Company StatusDissolved
Company Number07769539
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date18 July 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ateeq Ur Rehman
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address63 Juniper Road
Crawley
West Sussex
RH11 7NU
Secretary NameMr Ateeq Ur Rehman
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address63 Juniper Road
Crawley
West Sussex
RH11 7NU
Director NameMr Shehzad Akbar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address63 Juniper Road
Crawley
West Sussex
RH11 7NU

Contact

Websitefirstchoiceparking.co.uk
Telephone07 772200089
Telephone regionMobile

Location

Registered AddressConcorde House C/O B&C Associates Limited
Grenville Place. Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

2 at £1Ateeq Ur Rehman
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,627
Cash£7,510
Current Liabilities£46,426

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 July 2018Final Gazette dissolved following liquidation (1 page)
18 April 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
10 March 2017Liquidators' statement of receipts and payments to 16 February 2017 (11 pages)
10 March 2017Liquidators' statement of receipts and payments to 16 February 2017 (11 pages)
25 February 2016Statement of affairs with form 4.19 (6 pages)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Statement of affairs with form 4.19 (6 pages)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
(1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
(1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Registered office address changed from 47 Gatwick Road Crawley West Sussex RH10 9rd England to Concorde House C/O B&C Associates Limited Grenville Place. Mill Hill London NW7 3SA on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 47 Gatwick Road Crawley West Sussex RH10 9rd England to Concorde House C/O B&C Associates Limited Grenville Place. Mill Hill London NW7 3SA on 4 February 2016 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2015Registered office address changed from 45 Gatwick Road Manor Royal Crawley West Sussex RH10 9rd to 47 Gatwick Road Crawley West Sussex RH10 9rd on 24 October 2015 (1 page)
24 October 2015Registered office address changed from 45 Gatwick Road Manor Royal Crawley West Sussex RH10 9rd to 47 Gatwick Road Crawley West Sussex RH10 9rd on 24 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
25 September 2013Amended accounts made up to 30 September 2012 (4 pages)
25 September 2013Amended accounts made up to 30 September 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 October 2012Termination of appointment of Shehzad Akbar as a director (1 page)
24 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
24 October 2012Termination of appointment of Shehzad Akbar as a director (1 page)
24 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
11 February 2012Registered office address changed from 63 Juniper Road Crawley West Sussex RH11 7NU England on 11 February 2012 (1 page)
11 February 2012Registered office address changed from 63 Juniper Road Crawley West Sussex RH11 7NU England on 11 February 2012 (1 page)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)