CHOICELEADER LIMITED
Overview
| Company Name | CHOICELEADER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03399654 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHOICELEADER LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is CHOICELEADER LIMITED located?
| Registered Office Address | Bank Chambers 1 Central Avenue ME10 4AE Sittingbourne |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHOICELEADER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for CHOICELEADER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 13, 2022 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 13, 2021 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from The House High Street Brenchley Tonbridge Kent TN12 7NQ to Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE on Apr 21, 2020 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Aiglemont Secretaries Limited as a secretary on Aug 19, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Primavera Limited as a secretary on Aug 19, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Mark Kennedy as a director on Jan 03, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Ms Jamie Mackenzie as a director on Oct 15, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CHOICELEADER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AIGLEMONT SECRETARIES LIMITED | Secretary | The House High Street TN12 7NQ Tonbridge The House Kent United Kingdom |
| 151782420001 | ||||||||||
| KENNEDY, Mark Christopher | Director | 1 Central Avenue ME10 4AE Sittingbourne Bank Chambers | United Kingdom | British | 241621360001 | |||||||||
| MACKENZIE, Daniel Jonathan | Director | Bluebell Walks TN12 6BL Paddock Wood 17 Kent United Kingdom | United Kingdom | British | 151267940001 | |||||||||
| MACKENZIE, Jamie | Director | 1 Central Avenue ME10 4AE Sittingbourne Bank Chambers | England | British | 191811430001 | |||||||||
| MACKENZIE, Michael John | Director | Strawberry Cottage High St Brenchley TN12 7NU Tonbridge Kent | England | British | 7845100002 | |||||||||
| PRIMAVERA LIMITED | Secretary | High Street Brenchley TN12 7NQ Tonbridge The House Kent United Kingdom |
| 95805970001 | ||||||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||||||
| MACKENZIE, Daniel Jonathan | Director | The House High Street Brenchley TN12 7NQ Tonbridge Kent | United Kingdom | British | 151267940001 | |||||||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of CHOICELEADER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Jonathan Mackenzie | Sep 21, 2016 | 1 Central Avenue ME10 4AE Sittingbourne Bank Chambers | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CHOICELEADER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0