CHOICE LAMP LIMITED

Register to unlock more data on OkredoRegister

CHOICE LAMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02974196

Incorporation date

06/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CHICKSAND GORDON AVIS, 12 Northfields Prospect, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon19/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Micro company accounts made up to 2022-03-30
dot icon11/11/2022
Termination of appointment of Andrew James Bryce Riley as a director on 2022-11-11
dot icon26/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-03-30
dot icon24/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-03-30
dot icon27/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-30
dot icon02/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon02/10/2018
Micro company accounts made up to 2018-03-30
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon23/08/2018
Cessation of Pamela Clough as a person with significant control on 2018-08-22
dot icon09/02/2018
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon11/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon10/10/2017
Notification of Pamela Clough as a person with significant control on 2017-06-21
dot icon28/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon28/11/2016
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to C/O Chicksand Gordon Avis 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 2016-11-28
dot icon11/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon30/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-06
dot icon30/04/2015
Second filing of TM02 previously delivered to Companies House
dot icon20/04/2015
Annual return made up to 2014-10-06 with full list of shareholders
dot icon20/04/2015
Secretary's details changed for Smallfield Consultants Limited on 2015-02-14
dot icon20/04/2015
Termination of appointment of Smallfield Consultants Limited as a secretary on 2015-02-14
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Registered office address changed from Field Cottage the Laines, Chedworth Cheltenham Gloucestershire GL54 4NS to 5Th Floor 89 New Bond Street London W1S 1DA on 2014-08-01
dot icon01/08/2014
Appointment of Andrew James Bryce Riley as a director on 2014-02-14
dot icon01/08/2014
Termination of appointment of Yvonne Jean Riley as a director on 2014-02-14
dot icon10/03/2014
Termination of appointment of Thomas Grimes as a director
dot icon01/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-10-06 no member list
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-06
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-10-06
dot icon15/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-10-06
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 06/10/08; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 06/10/07; no change of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 06/10/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 06/10/05; full list of members
dot icon27/07/2005
Amended accounts made up to 2004-03-31
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 06/10/04; full list of members
dot icon01/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 06/10/03; full list of members
dot icon15/07/2003
Registered office changed on 15/07/03 from: 2 green meadow, little heath potters bar, hertfordshire EN6 1LL
dot icon12/12/2002
Registered office changed on 12/12/02 from: wickfield house, 18-22 disney place, london, SE1 1HS
dot icon17/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 06/10/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 06/10/01; full list of members
dot icon10/05/2001
New director appointed
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon25/10/2000
Return made up to 06/10/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon22/10/1999
Return made up to 06/10/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon12/11/1998
Return made up to 06/10/98; full list of members
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon13/10/1997
Return made up to 06/10/97; no change of members
dot icon22/10/1996
Return made up to 06/10/96; change of members
dot icon11/08/1996
Full accounts made up to 1996-03-31
dot icon18/07/1996
New secretary appointed
dot icon18/07/1996
Secretary resigned
dot icon12/05/1996
New secretary appointed
dot icon12/05/1996
Secretary resigned
dot icon12/05/1996
Director resigned
dot icon18/10/1995
Return made up to 06/10/95; full list of members
dot icon30/05/1995
Director resigned
dot icon24/05/1995
Certificate of change of name
dot icon08/01/1995
Accounting reference date notified as 31/03
dot icon08/01/1995
Ad 19/12/94--------- £ si 998@1=998 £ ic 2/1000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Certificate of change of name
dot icon18/11/1994
Secretary resigned;new director appointed
dot icon18/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon18/11/1994
Director resigned;new director appointed
dot icon18/11/1994
Registered office changed on 18/11/94 from: 1 mitchell lane, bristol, BS1 6BU
dot icon06/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.38K
-
0.00
-
-
2022
1
11.77K
-
0.00
-
-
2022
1
11.77K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

11.77K £Ascended3.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Andrew James Bryce
Director
14/02/2014 - 11/11/2022
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHOICE LAMP LIMITED

CHOICE LAMP LIMITED is an(a) Dissolved company incorporated on 06/10/1994 with the registered office located at C/O CHICKSAND GORDON AVIS, 12 Northfields Prospect, Putney Bridge Road, London SW18 1PE. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE LAMP LIMITED?

toggle

CHOICE LAMP LIMITED is currently Dissolved. It was registered on 06/10/1994 and dissolved on 19/09/2023.

Where is CHOICE LAMP LIMITED located?

toggle

CHOICE LAMP LIMITED is registered at C/O CHICKSAND GORDON AVIS, 12 Northfields Prospect, Putney Bridge Road, London SW18 1PE.

What does CHOICE LAMP LIMITED do?

toggle

CHOICE LAMP LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CHOICE LAMP LIMITED have?

toggle

CHOICE LAMP LIMITED had 1 employees in 2022.

What is the latest filing for CHOICE LAMP LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via compulsory strike-off.