CHOICE CONSULTANCY SERVICES LTD

Register to unlock more data on OkredoRegister

CHOICE CONSULTANCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02633299

Incorporation date

29/07/1991

Size

Dormant

Contacts

Registered address

Registered address

Compass House, 84 Holland Road, Maidstone ME14 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1991)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon03/05/2025
Application to strike the company off the register
dot icon22/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/09/2024
Appointment of Ms Kindra Hyttner as a director on 2024-04-01
dot icon10/09/2024
Appointment of Ms Andriana Vinnitchok as a director on 2024-04-01
dot icon27/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/04/2023
Appointment of Ms Jayne Suzanne Kilgallen as a director on 2023-04-05
dot icon17/04/2023
Appointment of Mr Robert Tindall as a director on 2023-04-05
dot icon18/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon18/01/2023
Termination of appointment of Alison Louise Hume as a director on 2023-01-18
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/07/2022
Director's details changed for Shubhangi Karmakar on 2022-07-12
dot icon19/04/2022
Termination of appointment of Chris Dorey as a director on 2022-04-13
dot icon17/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon28/10/2021
Appointment of Shubhangi Karmakar as a director on 2021-10-20
dot icon06/10/2021
Termination of appointment of Andrea Corbett as a director on 2021-10-05
dot icon06/09/2021
Registered office address changed from One Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Compass House 84 Holland Road Maidstone ME14 1UT on 2021-09-06
dot icon25/08/2021
Statement of company's objects
dot icon12/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Resolutions
dot icon02/08/2021
Resolutions
dot icon01/06/2021
Appointment of Ms Andrea Corbett as a director on 2021-05-19
dot icon29/04/2021
Appointment of Ms Naz Asghar as a director on 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon14/01/2021
Termination of appointment of Philippa Jane Holroyd as a director on 2020-08-27
dot icon10/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/08/2020
Termination of appointment of Sharon Landa as a director on 2020-08-27
dot icon27/08/2020
Termination of appointment of Maurice Edward Rumbold as a director on 2020-08-27
dot icon06/08/2020
Appointment of Mr Tim James Coppard as a director on 2020-07-31
dot icon06/08/2020
Appointment of Ms Alison Louise Hume as a director on 2020-07-31
dot icon31/03/2020
Termination of appointment of Colin George Mills as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Paul Mcgee as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Ian Bell as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Lynda Frampton as a director on 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon22/05/2019
Appointment of Mr Babatunde Adefemi Richard Adewopo as a director on 2019-05-17
dot icon21/05/2019
Appointment of Mr Mark Ferry as a secretary on 2019-02-05
dot icon21/05/2019
Appointment of Mr Peter Hasler as a director on 2019-02-05
dot icon21/05/2019
Appointment of Ms Sharon Landa as a director on 2019-02-05
dot icon21/05/2019
Appointment of Ms Philippa Jane Holroyd as a director on 2019-02-05
dot icon21/05/2019
Appointment of Mr Maurice Edward Rumbold as a director on 2019-02-05
dot icon21/05/2019
Appointment of Mr Colin George Mills as a director on 2019-02-05
dot icon09/05/2019
Appointment of Mr Chester Manuel as a director on 2019-05-01
dot icon03/05/2019
Change of details for Mcch as a person with significant control on 2018-12-23
dot icon20/02/2019
Termination of appointment of Donald Charles Brand Mbe as a director on 2019-01-15
dot icon20/02/2019
Appointment of Ms Lynda Frampton as a director on 2019-01-15
dot icon20/02/2019
Appointment of Mr Chris Dorey as a director on 2019-01-15
dot icon20/02/2019
Appointment of Mr Ian Bell as a director on 2019-01-15
dot icon20/02/2019
Appointment of Mr Oliver Arthur Seymour Mills as a director on 2019-01-15
dot icon20/02/2019
Appointment of Mr Paul Mcgee as a director on 2019-01-15
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon09/01/2018
Termination of appointment of David Kingsley Hall as a secretary on 2017-12-31
dot icon24/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/10/2016
Appointment of Mr David Kingsley Hall as a secretary on 2016-09-29
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon22/08/2016
Termination of appointment of Peter James Thompson as a director on 2016-07-31
dot icon12/08/2016
Termination of appointment of Peter Thompson as a secretary on 2016-07-31
dot icon07/09/2015
Annual return made up to 2015-08-16 no member list
dot icon06/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-16 no member list
dot icon27/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-16 no member list
dot icon01/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-16 no member list
dot icon07/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-08-16 no member list
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/11/2010
Appointment of Mr Peter Thompson as a director
dot icon03/11/2010
Appointment of Mr Peter Thompson as a secretary
dot icon03/11/2010
Termination of appointment of Gordon Boxall as a secretary
dot icon03/11/2010
Termination of appointment of Gordon Boxall as a director
dot icon03/11/2010
Termination of appointment of Gordon Boxall as a secretary
dot icon04/08/2010
Annual return made up to 2010-07-29 no member list
dot icon04/08/2010
Director's details changed for Mr Gordon William Boxall on 2010-07-29
dot icon04/08/2010
Director's details changed for Mr Donald Charles Brand on 2010-07-29
dot icon02/02/2010
Registered office address changed from Raglan House St Peter Street Maidstone Kent ME16 0SN on 2010-02-02
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/07/2009
Annual return made up to 29/07/09
dot icon24/11/2008
Director and secretary's change of particulars / gordon boxall / 17/11/2008
dot icon24/11/2008
Director's change of particulars / donald brand / 17/11/2008
dot icon20/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/08/2008
Annual return made up to 29/07/08
dot icon14/08/2007
Annual return made up to 29/07/07
dot icon14/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon25/09/2006
Annual return made up to 29/07/06
dot icon06/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon30/08/2005
Annual return made up to 29/07/05
dot icon16/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/08/2004
Annual return made up to 29/07/04
dot icon25/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon25/09/2003
Annual return made up to 29/07/03
dot icon07/05/2003
Accounts for a dormant company made up to 2002-03-31
dot icon21/08/2002
Annual return made up to 29/07/02
dot icon21/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon25/09/2001
Annual return made up to 29/07/01
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon17/11/2000
Annual return made up to 29/07/00
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
Annual return made up to 29/07/99
dot icon23/11/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Annual return made up to 29/07/98
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon01/10/1997
Annual return made up to 29/07/97
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon09/09/1996
Annual return made up to 29/07/96
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon29/08/1995
Annual return made up to 29/07/95
dot icon12/01/1995
New director appointed
dot icon12/01/1995
New director appointed
dot icon12/01/1995
Director resigned
dot icon12/01/1995
Director resigned
dot icon31/08/1994
Full accounts made up to 1994-03-31
dot icon31/08/1994
Annual return made up to 29/07/94
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon02/09/1993
Director resigned;new director appointed
dot icon02/09/1993
Director resigned;new director appointed
dot icon02/09/1993
Director resigned;new director appointed
dot icon02/09/1993
Annual return made up to 29/07/93
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon12/10/1992
Annual return made up to 29/07/92
dot icon10/02/1992
Accounting reference date notified as 31/03
dot icon29/07/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tindall, Robert
Director
05/04/2023 - Present
12
Kilgallen, Jayne Suzanne
Director
05/04/2023 - Present
7
Hume, Alison Louise
Director
30/07/2020 - 17/01/2023
7
Vinnitchok, Andriana
Director
01/04/2024 - Present
2
Hyttner, Kindra
Director
01/04/2024 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICE CONSULTANCY SERVICES LTD

CHOICE CONSULTANCY SERVICES LTD is an(a) Dissolved company incorporated on 29/07/1991 with the registered office located at Compass House, 84 Holland Road, Maidstone ME14 1UT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE CONSULTANCY SERVICES LTD?

toggle

CHOICE CONSULTANCY SERVICES LTD is currently Dissolved. It was registered on 29/07/1991 and dissolved on 29/07/2025.

Where is CHOICE CONSULTANCY SERVICES LTD located?

toggle

CHOICE CONSULTANCY SERVICES LTD is registered at Compass House, 84 Holland Road, Maidstone ME14 1UT.

What does CHOICE CONSULTANCY SERVICES LTD do?

toggle

CHOICE CONSULTANCY SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHOICE CONSULTANCY SERVICES LTD?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.