Company NameChoose4Less Limited
Company StatusDissolved
Company Number08216454
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameUniversal Factory Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Atul Agarwal
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House City Road
London
EC1V 2NX
Secretary NameMr Atul Agarwal
StatusClosed
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House City Road
London
EC1V 2NX

Location

Registered AddressKemp House
City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

100 at £1Atul Agarwal
100.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£798
Current Liabilities£47,856

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 September

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Confirmation statement made on 17 September 2018 with no updates (3 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
24 September 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
26 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 July 2017Registered office address changed from C/O Atul Agarwal 163 Littlefield Road Edgware Middlesex HA8 0TE to Kemp House City Road London EC1V 2NX on 19 July 2017 (1 page)
19 July 2017Registered office address changed from C/O Atul Agarwal 163 Littlefield Road Edgware Middlesex HA8 0TE to Kemp House City Road London EC1V 2NX on 19 July 2017 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
27 March 2017Previous accounting period extended from 27 June 2016 to 30 September 2016 (1 page)
27 March 2017Previous accounting period extended from 27 June 2016 to 30 September 2016 (1 page)
22 February 2017Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
28 September 2016Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
29 June 2016Current accounting period shortened from 29 September 2015 to 28 June 2015 (1 page)
29 June 2016Current accounting period shortened from 29 September 2015 to 28 June 2015 (1 page)
20 October 2015Registered office address changed from 35 Byewaters Watford WD18 8WH to C/O Atul Agarwal 163 Littlefield Road Edgware Middlesex HA8 0TE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 35 Byewaters Watford WD18 8WH to C/O Atul Agarwal 163 Littlefield Road Edgware Middlesex HA8 0TE on 20 October 2015 (1 page)
20 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Director's details changed for Mr Atul Agarwal on 24 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Atul Agarwal on 24 February 2015 (2 pages)
14 October 2014Secretary's details changed for Mr Atul Agarwal on 14 October 2014 (1 page)
14 October 2014Registered office address changed from C/O C/O Regus Grd Fl Suite F Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to 35 Byewaters Watford WD18 8WH on 14 October 2014 (1 page)
14 October 2014Director's details changed for Mr Atul Agarwal on 14 October 2014 (2 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Secretary's details changed for Mr Atul Agarwal on 14 October 2014 (1 page)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Registered office address changed from C/O C/O Regus Grd Fl Suite F Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ to 35 Byewaters Watford WD18 8WH on 14 October 2014 (1 page)
14 October 2014Director's details changed for Mr Atul Agarwal on 14 October 2014 (2 pages)
16 September 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
16 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
16 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
16 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
27 August 2013Registered office address changed from C/O Regus Breakspear Park Ground Floor, Suite F Breakspear Way Hemel Hempstead Hertfordshire HP2 4PZ England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Regus Breakspear Park Ground Floor, Suite F Breakspear Way Hemel Hempstead Hertfordshire HP2 4PZ England on 27 August 2013 (1 page)
26 August 2013Registered office address changed from 25 Springfield Road Harrow HA1 1QF England on 26 August 2013 (1 page)
26 August 2013Registered office address changed from 25 Springfield Road Harrow HA1 1QF England on 26 August 2013 (1 page)
22 February 2013Company name changed universal factory LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Company name changed universal factory LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2012Incorporation (25 pages)
17 September 2012Incorporation (25 pages)