CHOICES (FORMERLY KNOWN AS NORTH KENT WOMEN'S AID) LIMITED

Register to unlock more data on OkredoRegister

CHOICES (FORMERLY KNOWN AS NORTH KENT WOMEN'S AID) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06640143

Incorporation date

08/07/2008

Size

Dormant

Contacts

Registered address

Registered address

2 The Avenue, Gravesend DA11 0NACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2008)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
Accounts for a dormant company made up to 2023-03-31
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon30/01/2024
Application to strike the company off the register
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon05/10/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon14/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon09/02/2022
Full accounts made up to 2021-04-01
dot icon22/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon21/07/2021
Registered office address changed from Mcsc, 39-48 Marsham Street Maidstone Kent ME14 1HH England to 2 the Avenue Gravesend DA11 0NA on 2021-07-21
dot icon14/04/2021
Satisfaction of charge 066401430001 in full
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon03/08/2020
Appointment of Ms Felicity Dunmall as a director on 2019-10-01
dot icon03/08/2020
Appointment of Ms Valerie Iris Boswell as a director on 2019-10-01
dot icon22/07/2020
Termination of appointment of Kelly Farewell as a director on 2019-10-31
dot icon05/11/2019
Full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon29/08/2019
Termination of appointment of Andrea Jane Kilvington as a secretary on 2019-07-31
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon21/12/2018
Registration of charge 066401430001, created on 2018-12-19
dot icon29/11/2018
Termination of appointment of Amanda Mcgarrigle as a director on 2018-10-31
dot icon15/08/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon16/01/2018
Appointment of Ms Andrea Jane Kilvington as a secretary on 2018-01-04
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Registered office address changed from Mcsc Marsham Street Maidstone ME14 1HH England to Mcsc, 39-48 Marsham Street Maidstone Kent ME14 1HH on 2017-12-14
dot icon14/12/2017
Appointment of Ms Amanda Mcgarrigle as a director on 2017-12-06
dot icon13/12/2017
Termination of appointment of Valerie Iris Boswell as a director on 2017-12-06
dot icon13/12/2017
Termination of appointment of Derek John Wager as a director on 2017-12-06
dot icon13/12/2017
Termination of appointment of Gina Williamson as a secretary on 2017-12-06
dot icon13/12/2017
Registered office address changed from 40 Chastilian Road Dartford Kent DA1 3JJ to Mcsc Marsham Street Maidstone ME14 1HH on 2017-12-13
dot icon13/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon10/07/2017
Appointment of Mrs Mina Isobel Kesby as a director on 2017-07-01
dot icon19/01/2017
Appointment of Mrs Kelly Farewell as a director on 2016-10-26
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Termination of appointment of Amanda Mcgarrigle as a director on 2016-08-01
dot icon04/08/2016
Termination of appointment of Maria Steele-Williams as a director on 2016-08-01
dot icon18/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-08 no member list
dot icon23/07/2015
Appointment of Mr Steven Fox as a director on 2015-06-24
dot icon16/06/2015
Director's details changed for Mr Derek John Wager on 2015-06-01
dot icon25/11/2014
Certificate of change of name
dot icon02/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/09/2014
Termination of appointment of John Stephen Britt as a director on 2014-09-09
dot icon24/07/2014
Termination of appointment of Annette Edith Moorby as a director on 2014-07-16
dot icon24/07/2014
Annual return made up to 2014-07-08 no member list
dot icon24/07/2014
Register(s) moved to registered office address 40 Chastilian Road Dartford Kent DA1 3JJ
dot icon14/01/2014
Appointment of Mr Derek Wager as a director
dot icon14/01/2014
Appointment of Mrs Amanda Mcgarrigle as a director
dot icon18/09/2013
Full accounts made up to 2013-03-31
dot icon03/08/2013
Annual return made up to 2013-07-08 no member list
dot icon21/06/2013
Termination of appointment of Marie Gerald as a director
dot icon16/11/2012
Full accounts made up to 2012-03-31
dot icon09/11/2012
Registered office address changed from C/O Neves Scott Ground Floor Instone House Instone Road Dartford Kent DA1 2AG United Kingdom on 2012-11-09
dot icon03/08/2012
Annual return made up to 2012-07-08 no member list
dot icon03/08/2012
Register(s) moved to registered inspection location
dot icon02/08/2012
Register inspection address has been changed
dot icon02/08/2012
Director's details changed for Mrs Emma-Jane Siers on 2012-06-01
dot icon02/08/2012
Director's details changed for Miss Marie Louise Gerald on 2012-06-27
dot icon02/08/2012
Appointment of Mrs Maria Steele-Williams as a director
dot icon17/05/2012
Miscellaneous
dot icon27/04/2012
Termination of appointment of Margaret Mersh as a director
dot icon27/04/2012
Termination of appointment of Philip Boswell as a director
dot icon05/01/2012
Appointment of Miss Gina Williamson as a secretary
dot icon05/01/2012
Termination of appointment of Emma-Jane Siers as a secretary
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-07-08 no member list
dot icon25/08/2011
Termination of appointment of Mark Neves as a director
dot icon25/08/2011
Appointment of Mr Michael Anthony Bourne as a director
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon23/08/2010
Appointment of Ms Emma-Jane Siers as a secretary
dot icon23/08/2010
Termination of appointment of Gina Williamson as a secretary
dot icon05/08/2010
Annual return made up to 2010-07-08 no member list
dot icon05/08/2010
Director's details changed for Mrs Emma-Jane Siers on 2010-07-01
dot icon05/08/2010
Director's details changed for Mr Mark William Neves on 2010-07-01
dot icon05/08/2010
Director's details changed for Valerie Iris Boswell on 2010-07-01
dot icon05/08/2010
Director's details changed for Annette Edith Moorby on 2010-07-01
dot icon05/08/2010
Termination of appointment of Heather Barker as a director
dot icon05/08/2010
Director's details changed for Councillor Margaret Emily Mersh on 2010-07-01
dot icon05/08/2010
Appointment of Miss Marie Louise Gerald as a director
dot icon26/07/2010
Appointment of Mr Philip John Boswell as a director
dot icon26/07/2010
Registered office address changed from C/O Neves Scott Brand Ground Floor Instone House Instone Road Dartford Kent DA1 2AG on 2010-07-26
dot icon26/07/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon19/03/2010
Full accounts made up to 2009-07-31
dot icon04/03/2010
Appointment of Miss Gina Williamson as a secretary
dot icon01/03/2010
Termination of appointment of Valerie Boswell as a secretary
dot icon06/11/2009
Appointment of Mr John Stephen Britt as a director
dot icon14/07/2009
Annual return made up to 08/07/09
dot icon13/07/2009
Director's change of particulars / mark neves / 08/07/2008
dot icon13/07/2009
Location of debenture register
dot icon13/07/2009
Appointment terminated director santha blankley
dot icon13/07/2009
Location of register of members
dot icon30/03/2009
Appointment terminate, director geoffrey thompson logged form
dot icon30/03/2009
Appointment terminate, director raymonde collins logged form
dot icon08/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunmall, Felicity
Director
01/10/2019 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CHOICES (FORMERLY KNOWN AS NORTH KENT WOMEN'S AID) LIMITED

CHOICES (FORMERLY KNOWN AS NORTH KENT WOMEN'S AID) LIMITED is an(a) Dissolved company incorporated on 08/07/2008 with the registered office located at 2 The Avenue, Gravesend DA11 0NA. 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 CHOICES (FORMERLY KNOWN AS NORTH KENT WOMEN'S AID) LIMITED?

toggle

CHOICES (FORMERLY KNOWN AS NORTH KENT WOMEN'S AID) LIMITED is currently Dissolved. It was registered on 08/07/2008 and dissolved on 01/07/2025.

Where is CHOICES (FORMERLY KNOWN AS NORTH KENT WOMEN'S AID) LIMITED located?

toggle

CHOICES (FORMERLY KNOWN AS NORTH KENT WOMEN'S AID) LIMITED is registered at 2 The Avenue, Gravesend DA11 0NA.

What does CHOICES (FORMERLY KNOWN AS NORTH KENT WOMEN'S AID) LIMITED do?

toggle

CHOICES (FORMERLY KNOWN AS NORTH KENT WOMEN'S AID) LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for CHOICES (FORMERLY KNOWN AS NORTH KENT WOMEN'S AID) LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.