CHOICEMEGA LIMITED

Register to unlock more data on OkredoRegister

CHOICEMEGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03520128

Incorporation date

01/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

32 Eldon Road, Attenborough, Beeston, Nottingham NG9 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1998)
dot icon23/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon23/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon28/02/2010
Register(s) moved to registered inspection location
dot icon28/02/2010
Director's details changed for Paul Richard Allsopp on 2009-10-01
dot icon28/02/2010
Register inspection address has been changed
dot icon28/02/2010
Registered office address changed from 129 Middleton Boulevard Wollaton Park Nottingham NG8 1FW on 2010-03-01
dot icon05/05/2009
Return made up to 12/02/09; full list of members
dot icon05/05/2009
Director's Change of Particulars / paul allsopp / 19/11/2008 / HouseName/Number was: ipanema suite 161, now: 73; Street was: blk 1 apt 405, now: mansfield road; Area was: rua visconds de piraja ipanema, now: papplewick; Post Town was: rio de janeiro, now: nottingham; Region was: , now: nottinghamshire; Post Code was: , now: NG15 8FJ; Country was: b
dot icon20/12/2008
Gbp ic 150000/75000 18/11/08 gbp sr 75000@1=75000
dot icon07/12/2008
Resolutions
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Appointment Terminated Director and Secretary helen wilkinson
dot icon18/11/2008
Return made up to 12/02/08; full list of members
dot icon02/07/2008
Return made up to 12/02/07; full list of members
dot icon02/07/2008
Director's Change of Particulars / paul allsopp / 01/01/2007 / HouseName/Number was: , now: ipanema suite 161; Street was: ground floor, now: blk 1 apt 405; Area was: 36 magdala road, now: rua visconds de piraja ipanema; Post Town was: nottingham, now: rio de janeiro; Region was: nottinghamshire, now: ; Post Code was: NG3 5DF, now: ; Country was: ,
dot icon02/07/2008
Director and Secretary's Change of Particulars / helen wilkinson / 01/01/2007 / HouseName/Number was: , now: 55; Street was: ground floor, now: main street; Area was: 36 magdala road, now: east bridgford; Post Code was: NG3 5DF, now: NG13 8P
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/02/2006
Return made up to 12/02/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 18/02/05; full list of members
dot icon28/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/02/2004
Return made up to 18/02/04; full list of members
dot icon20/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/03/2003
Return made up to 02/03/03; full list of members
dot icon08/02/2003
Registered office changed on 09/02/03 from: 139 middleton boulevard wollaton park nottingham NG8 1FW
dot icon23/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 02/03/02; full list of members
dot icon09/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 02/03/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 02/03/00; full list of members
dot icon20/03/2000
Secretary's particulars changed;director's particulars changed
dot icon29/12/1999
Full accounts made up to 1999-03-31
dot icon26/05/1999
Return made up to 02/03/99; full list of members
dot icon25/02/1999
Particulars of mortgage/charge
dot icon14/04/1998
Ad 16/03/98--------- £ si 149998@1=149998 £ ic 2/150000
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
£ nc 1000/150000 16/03/98
dot icon15/03/1998
New director appointed
dot icon15/03/1998
New secretary appointed;new director appointed
dot icon15/03/1998
New director appointed
dot icon15/03/1998
Director resigned
dot icon15/03/1998
Secretary resigned
dot icon15/03/1998
Registered office changed on 16/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon01/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/1998 - 10/03/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/03/1998 - 10/03/1998
43699
Allsopp, Paul Richard
Director
10/03/1998 - Present
3
Wilkinson, Helen Mary
Director
10/03/1998 - 17/11/2008
2
Wilkinson, Helen Mary
Secretary
10/03/1998 - 17/11/2008
-

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 CHOICEMEGA LIMITED

CHOICEMEGA LIMITED is an(a) Dissolved company incorporated on 01/03/1998 with the registered office located at 32 Eldon Road, Attenborough, Beeston, Nottingham NG9 6DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICEMEGA LIMITED?

toggle

CHOICEMEGA LIMITED is currently Dissolved. It was registered on 01/03/1998 and dissolved on 23/07/2012.

Where is CHOICEMEGA LIMITED located?

toggle

CHOICEMEGA LIMITED is registered at 32 Eldon Road, Attenborough, Beeston, Nottingham NG9 6DZ.

What does CHOICEMEGA LIMITED do?

toggle

CHOICEMEGA LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CHOICEMEGA LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via compulsory strike-off.