Company NameChosen Developments Ltd
Company StatusDissolved
Company Number07916066
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 27 June 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancs
M7 4EN
Secretary NameMr Jacob Adler
StatusResigned
Appointed20 March 2012(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 2013)
RoleCompany Director
Correspondence Address7 Brantwood Road
Salford
Lancs
M7 4EN

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Pearl Adler
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
3 September 2013Registered office address changed from C/O B Olsberg & Co Newbury House 2Nd Floor 401 Bury New Road Salford Greater Manchester M7 2BT England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O B Olsberg & Co Newbury House 2Nd Floor 401 Bury New Road Salford Greater Manchester M7 2BT England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O B Olsberg & Co Newbury House 2Nd Floor 401 Bury New Road Salford Greater Manchester M7 2BT England on 3 September 2013 (1 page)
25 February 2013Termination of appointment of Jacob Adler as a secretary (1 page)
25 February 2013Appointment of Mr Clifford Donald Wing as a director (2 pages)
25 February 2013Termination of appointment of Pearl Adler as a director (1 page)
25 February 2013Termination of appointment of Jacob Adler as a secretary (1 page)
25 February 2013Termination of appointment of Pearl Adler as a director (1 page)
25 February 2013Appointment of Mr Clifford Donald Wing as a director (2 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2012Appointment of Mr Jacob Adler as a secretary (2 pages)
25 October 2012Appointment of Mrs Pearl Adler as a director (2 pages)
25 October 2012Appointment of Mr Jacob Adler as a secretary (2 pages)
25 October 2012Appointment of Mrs Pearl Adler as a director (2 pages)
17 April 2012Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 17 April 2012 (1 page)
3 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
3 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 January 2012Incorporation (20 pages)
19 January 2012Incorporation (20 pages)