CHOICE INTERCONNECT LIMITED
Overview
| Company Name | CHOICE INTERCONNECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03786723 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHOICE INTERCONNECT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHOICE INTERCONNECT LIMITED located?
| Registered Office Address | The Maltings 63, High Street SG12 9AD Ware Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHOICE INTERCONNECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for CHOICE INTERCONNECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2018 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 12, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 12, 2013 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2014 to Sep 12, 2013 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 213 Carter Street Fordham Ely Cambridgeshire CB7 5JU* on Oct 03, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Susan Sheppard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Sheppard as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Grisbrooke as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry David Gilbert as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CHOICE INTERCONNECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAMBLES, Roger Stuart | Secretary | 63, High Street SG12 9AD Ware The Maltings Hertfordshire England | 181783920001 | |||||||
| GILBERT, Barry David | Director | High Street SG12 9AD Ware The Maltings Hertfordshire England | England | British | 61894360006 | |||||
| GRISBROOKE, Andrew John | Director | 63, High Street SG12 9AD Ware The Maltings Hertfordshire England | United Kingdom | British | 6429530002 | |||||
| SHEPPARD, Susan Elizabeth | Secretary | 213 Carter Street Fordham CB7 5JU Ely Cambridgeshire | British | 64660300001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BATES, John Malcolm | Director | 18 Church End Avenue Runwell SS11 7JD Wickford Essex | British | 64660270001 | ||||||
| SHEPPARD, Robert William | Director | 213 Carter Street Fordham CB7 5JU Ely Cambridgeshire | United Kingdom | British | 64660570001 | |||||
| SHEPPARD, Susan Elizabeth | Director | 213 Carter Street Fordham CB7 5JU Ely Cambridgeshire | United Kingdom | British | 64660300001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CHOICE INTERCONNECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tappenden & Co Ltd | Apr 06, 2016 | 63, High Street SG12 9AD Ware The Maltings Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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