Company NameChoi's Ltd.
Company StatusDissolved
Company Number08581535
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Chong Sung Choi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityKorean
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
Director NameMr Soo Keun Jang
Date of BirthMay 1976 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 February 2017(3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Malden Road
New Malden
KT3 6AA

Location

Registered AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Chong Sung Choi
100.00%
Ordinary

Financials

Year2014
Net Worth£13,143
Cash£7,734
Current Liabilities£49,163

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Voluntary strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Resolutions
  • RES13 ‐ Request for strike off 21/10/2017
(1 page)
1 December 2017Resolutions
  • RES13 ‐ Request for strike off 21/10/2017
(1 page)
29 November 2017Application to strike the company off the register (3 pages)
29 November 2017Application to strike the company off the register (3 pages)
9 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 9 November 2017 (1 page)
18 July 2017Notification of Chong Sung Choi as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Chong Sung Choi as a person with significant control on 6 April 2017 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
31 March 2017Termination of appointment of Soo Keun Jang as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Soo Keun Jang as a director on 31 March 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 February 2017Appointment of Mr Soo Keun Jang as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Soo Keun Jang as a director on 1 February 2017 (2 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
13 January 2016Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Unit 1 Cobden Mews 90 the Broadway Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
25 November 2013Registered office address changed from C/O C/O Wellers Law Group Llp Dixon House 72-75 Fenchurch Street London EC3M 4BR United Kingdom on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from C/O C/O Wellers Law Group Llp Dixon House 72-75 Fenchurch Street London EC3M 4BR United Kingdom on 25 November 2013 (2 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)