1ST CHOICE PROPERTIES (SRAL) LTD

Waters Meet Willow Avenue Waters Meet Willow Avenue, Uxbridge, UB9 4AF, Middlesex
StatusDISSOLVED
Company No.06611667
CategoryPrivate Limited Company
Incorporated04 Jun 2008
Age15 years, 11 months
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 9 months, 16 days

SUMMARY

1ST CHOICE PROPERTIES (SRAL) LTD is an dissolved private limited company with number 06611667. It was incorporated 15 years, 11 months ago, on 04 June 2008 and it was dissolved 1 year, 9 months, 16 days ago, on 19 July 2022. The company address is Waters Meet Willow Avenue Waters Meet Willow Avenue, Uxbridge, UB9 4AF, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 19 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Jul 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roomana Shiraz Hussain

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-22

Officer name: Mr Shiraz Hussain

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-22

Officer name: Roomana Shiraz Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Shiraz Hussain

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2017

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Old address: Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AL

Change date: 2015-07-17

New address: Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Old address: 1096 Uxbridge Road Hayes Middlesex UB4 8QH

Change date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Mr Shiraz Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / shiraz hussain / 01/08/2009

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / roomana hussain / 01/08/2009

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 13/02/2009 from 28 cowley road uxbridge middlesex UB8 2LT england

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / shiraz hussain / 23/06/2008

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / roomana hussain / 23/06/2008

Documents

View document PDF

Incorporation company

Date: 04 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE CARE CONSULTANTS LIMITED

3 & 5 COMMERCIAL GATE,MANSFIELD,NG18 1EJ

Number:08904249
Status:ACTIVE
Category:Private Limited Company

AHPL CONSULTANTS LIMITED

1 WEST END COURT,PINNER,HA5 1BP

Number:09498903
Status:ACTIVE
Category:Private Limited Company

BENECK PRESERVATIONS LIMITED

PRESERVATION HOUSE,BIRKENHEAD,CH42 9LP

Number:06382825
Status:ACTIVE
Category:Private Limited Company

HALLOUMI STREET LTD

TUBE SERVICE CENTRE LOWLEY ROAD,LAUNCESTON,PL15 7PY

Number:11452844
Status:ACTIVE
Category:Private Limited Company

POLLY KING LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:06551386
Status:ACTIVE
Category:Private Limited Company

SEAWEED FORUM WALES LTD

THE WHITEHOUSE,CONWY,LL32 8LT

Number:11821764
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source