CHOICELIFE HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

CHOICELIFE HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02733039

Incorporation date

20/07/1992

Size

Full

Contacts

Registered address

Registered address

East House, 109 South Worple Way, London SW14 8TNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1992)
dot icon10/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon28/07/2014
First Gazette notice for voluntary strike-off
dot icon09/01/2014
Compulsory strike-off action has been suspended
dot icon30/12/2013
First Gazette notice for compulsory strike-off
dot icon11/08/2009
Compulsory strike-off action has been suspended
dot icon15/06/2009
First Gazette notice for compulsory strike-off
dot icon17/03/2009
Appointment terminated director george los
dot icon13/11/2008
Return made up to 21/07/08; full list of members
dot icon12/06/2008
Appointment terminated director antonios antoniou
dot icon22/04/2008
Certificate of change of name
dot icon13/01/2008
Registered office changed on 14/01/08 from: 100 wigmore street london W1U 3RJ
dot icon29/11/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon12/08/2007
Return made up to 21/07/07; full list of members
dot icon11/06/2007
Return made up to 21/07/06; full list of members; amend
dot icon12/04/2007
Full accounts made up to 2006-10-31
dot icon25/02/2007
Director resigned
dot icon25/07/2006
Return made up to 21/07/06; full list of members
dot icon03/04/2006
Full accounts made up to 2005-10-31
dot icon23/10/2005
Director resigned
dot icon26/07/2005
Return made up to 21/07/05; full list of members
dot icon26/07/2005
Location of debenture register
dot icon26/07/2005
Location of register of members
dot icon29/03/2005
Group of companies' accounts made up to 2004-10-31
dot icon17/01/2005
Registered office changed on 18/01/05 from: st pauls house warwick lane london EC4P 4BN
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned
dot icon18/10/2004
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon03/10/2004
Return made up to 21/07/04; full list of members
dot icon05/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon15/08/2003
Return made up to 21/07/03; full list of members
dot icon13/06/2003
Director resigned
dot icon12/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon01/01/2003
Director resigned
dot icon01/01/2003
Director resigned
dot icon02/08/2002
Return made up to 21/07/02; full list of members
dot icon07/07/2002
New director appointed
dot icon30/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/08/2001
Return made up to 21/07/01; full list of members
dot icon03/05/2001
Full group accounts made up to 2000-12-31
dot icon24/07/2000
Return made up to 21/07/00; full list of members
dot icon20/07/2000
Director's particulars changed
dot icon12/07/2000
Director's particulars changed
dot icon21/03/2000
Full group accounts made up to 1999-12-31
dot icon03/10/1999
Return made up to 21/07/99; full list of members
dot icon11/05/1999
Full group accounts made up to 1998-12-31
dot icon03/11/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon28/07/1998
Return made up to 21/07/98; full list of members
dot icon17/03/1998
New director appointed
dot icon05/01/1998
Full group accounts made up to 1997-10-31
dot icon05/11/1997
Ad 22/10/97--------- £ si 729000@1=729000 £ ic 397500/1126500
dot icon05/11/1997
Memorandum and Articles of Association
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
£ nc 1000000/2000000 22/10/97
dot icon10/08/1997
Return made up to 21/07/97; change of members
dot icon06/05/1997
Ad 29/04/97--------- £ si 160000@1=160000 £ ic 231500/391500
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
£ nc 300000/500000 29/04/97
dot icon10/03/1997
Full accounts made up to 1996-10-31
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon06/08/1996
Return made up to 21/07/96; full list of members
dot icon06/08/1996
Location of register of members address changed
dot icon06/08/1996
Location of debenture register address changed
dot icon06/08/1996
Director's particulars changed
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Ad 25/06/96--------- £ si 134000@1=134000 £ ic 97500/231500
dot icon01/07/1996
£ nc 200000/300000 25/06/96
dot icon27/05/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
Nc inc already adjusted 01/08/95
dot icon25/05/1996
Resolutions
dot icon25/05/1996
Resolutions
dot icon16/04/1996
Accounting reference date shortened from 31/12 to 31/10
dot icon04/01/1996
Secretary resigned;new secretary appointed
dot icon04/01/1996
Registered office changed on 05/01/96 from: 52 orchard grove edgware middlesex HA8 5BJ
dot icon28/08/1995
Ad 01/08/95--------- £ si 90000@1=90000 £ ic 7500/97500
dot icon20/08/1995
Return made up to 21/07/95; full list of members
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon02/07/1995
Director resigned
dot icon03/04/1995
New director appointed
dot icon03/04/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 21/07/94; full list of members
dot icon12/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/04/1994
Full accounts made up to 1993-12-31
dot icon22/09/1993
Return made up to 21/07/93; full list of members
dot icon05/09/1993
Ad 16/08/93--------- £ si 7498@1=7498 £ ic 2/7500
dot icon21/03/1993
Accounting reference date notified as 31/12
dot icon17/11/1992
Director resigned;new director appointed
dot icon19/08/1992
New director appointed
dot icon19/08/1992
New director appointed
dot icon19/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1992
Registered office changed on 20/08/92 from: 31 corsham street london N1 6DR
dot icon20/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allard, Roger Jeffrey
Director
01/02/2003 - 31/01/2007
91
Patrikios, Dimitrios
Director
16/11/1992 - 20/03/1995
26
CORNHILL SECRETARIES LIMITED
Nominee Secretary
08/11/1995 - 01/11/2004
399
L & A SECRETARIAL LIMITED
Nominee Secretary
21/07/1992 - 21/07/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
21/07/1992 - 21/07/1992
6842

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 CHOICELIFE HOLIDAYS LIMITED

CHOICELIFE HOLIDAYS LIMITED is an(a) Dissolved company incorporated on 20/07/1992 with the registered office located at East House, 109 South Worple Way, London SW14 8TN. There are currently 2 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 CHOICELIFE HOLIDAYS LIMITED?

toggle

CHOICELIFE HOLIDAYS LIMITED is currently Dissolved. It was registered on 20/07/1992 and dissolved on 10/11/2014.

Where is CHOICELIFE HOLIDAYS LIMITED located?

toggle

CHOICELIFE HOLIDAYS LIMITED is registered at East House, 109 South Worple Way, London SW14 8TN.

What does CHOICELIFE HOLIDAYS LIMITED do?

toggle

CHOICELIFE HOLIDAYS LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for CHOICELIFE HOLIDAYS LIMITED?

toggle

The latest filing was on 10/11/2014: Final Gazette dissolved via compulsory strike-off.