Company NameOldchoice Limited
Company StatusDissolved
Company Number10030142
CategoryPrivate Limited Company
Incorporation Date27 February 2016(8 years, 1 month ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMs Joana Pedro Soares
StatusClosed
Appointed04 February 2019(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address195a Shoreditch High Street
London
E1 6LG
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Director NameMr Oscar Joao Peres
Date of BirthMarch 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed20 June 2016(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE

Location

Registered Address195a Shoreditch High Street
London
E1 6LG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

15 April 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
19 January 2020Registered office address changed from 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE United Kingdom to 195a Shoreditch High Street London E1 6LG on 19 January 2020 (1 page)
4 October 2019Notification of Alfredo Ogintje as a person with significant control on 3 October 2019 (2 pages)
3 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
4 March 2019Notification of Adrien Luaraine as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Cessation of Oscar Joao Peres as a person with significant control on 4 February 2019 (1 page)
4 February 2019Appointment of Ms Joana Pedro Soares as a secretary on 4 February 2019 (2 pages)
4 February 2019Notice of removal of a director (1 page)
4 February 2019Termination of appointment of Oscar Joao Peres as a director on 4 February 2019 (1 page)
31 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
19 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 December 2016Registered office address changed from 14 Havengore Basildon SS13 1JT England to 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 14 Havengore Basildon SS13 1JT England to 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE on 28 December 2016 (1 page)
15 August 2016Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 14 Havengore Basildon SS13 1JT on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 14 Havengore Basildon SS13 1JT on 15 August 2016 (1 page)
21 June 2016Appointment of Mr Oscar Joao Peres as a director on 20 June 2016 (2 pages)
21 June 2016Termination of appointment of Ceri Richard John as a director on 20 June 2016 (1 page)
21 June 2016Appointment of Mr Oscar Joao Peres as a director on 20 June 2016 (2 pages)
21 June 2016Termination of appointment of Ceri Richard John as a director on 20 June 2016 (1 page)
21 June 2016Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 21 June 2016 (1 page)
27 February 2016Incorporation
Statement of capital on 2016-02-27
  • GBP 1
(27 pages)
27 February 2016Incorporation
Statement of capital on 2016-02-27
  • GBP 1
(27 pages)