THIRST CHOICE LIMITED

Register to unlock more data on OkredoRegister

THIRST CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02688262

Incorporation date

16/02/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

102 Winterbourne Road, Abingdon, Oxfordshire OX14 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1992)
dot icon21/12/2010
Bona Vacantia disclaimer
dot icon16/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon28/09/2009
Compulsory strike-off action has been suspended
dot icon03/09/2009
Return made up to 17/02/09; full list of members
dot icon18/08/2009
Compulsory strike-off action has been discontinued
dot icon17/08/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/05/2009
First Gazette notice for compulsory strike-off
dot icon18/02/2009
Registered office changed on 19/02/2009 from 17 crown mews abingdon oxfordshire OX14 5DS
dot icon18/02/2009
Appointment Terminated Secretary ursula alexandrou
dot icon14/05/2008
Return made up to 17/02/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
New secretary appointed
dot icon16/07/2007
Registered office changed on 17/07/07 from: 87 wellingborough road finedon wellingborough northamptonshire NN9 5LG
dot icon16/07/2007
Secretary resigned
dot icon23/04/2007
Return made up to 17/02/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2006
Return made up to 17/02/06; full list of members
dot icon14/02/2006
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
Return made up to 17/02/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/05/2004
Return made up to 17/02/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2002-03-31
dot icon03/04/2003
Return made up to 17/02/03; full list of members
dot icon17/03/2003
Director resigned
dot icon07/03/2002
Registered office changed on 08/03/02 from: 102 winterbourne road abingdn oxon OX14 1AL
dot icon05/03/2002
Return made up to 17/02/02; full list of members
dot icon05/03/2002
Director's particulars changed
dot icon09/12/2001
Accounts for a small company made up to 2001-03-31
dot icon01/04/2001
New director appointed
dot icon07/03/2001
Return made up to 17/02/01; full list of members
dot icon17/12/2000
Accounts for a small company made up to 2000-03-31
dot icon16/03/2000
Return made up to 17/02/00; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1999-03-31
dot icon03/03/1999
Return made up to 17/02/99; no change of members
dot icon21/09/1998
Accounts for a small company made up to 1998-03-31
dot icon19/02/1998
Return made up to 17/02/98; full list of members
dot icon01/07/1997
Accounts for a small company made up to 1997-03-31
dot icon05/03/1997
Return made up to 17/02/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon12/03/1996
Return made up to 17/02/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1995-03-31
dot icon19/06/1995
Secretary resigned;new secretary appointed
dot icon26/03/1995
Accounts for a small company made up to 1994-03-31
dot icon23/02/1995
Return made up to 17/02/95; no change of members
dot icon23/02/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/08/1994
Secretary resigned;new secretary appointed
dot icon26/02/1994
Return made up to 17/02/94; full list of members
dot icon26/02/1994
Location of register of members address changed
dot icon12/12/1993
Accounts for a small company made up to 1993-03-31
dot icon28/10/1993
Secretary resigned;new secretary appointed
dot icon15/08/1993
Memorandum and Articles of Association
dot icon07/07/1993
Certificate of change of name
dot icon04/07/1993
Registered office changed on 05/07/93 from: mobbs miller house christchurch road northampton NN1 5NE
dot icon25/02/1993
Return made up to 17/02/93; full list of members
dot icon24/08/1992
Resolutions
dot icon24/08/1992
Resolutions
dot icon24/08/1992
Resolutions
dot icon02/03/1992
Director resigned;new director appointed
dot icon02/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/03/1992
Registered office changed on 03/03/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon26/02/1992
Ad 21/02/92--------- £ si 6@1=6 £ ic 2/8
dot icon26/02/1992
Accounting reference date notified as 31/03
dot icon16/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/02/1992 - 16/02/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/02/1992 - 16/02/1992
16826
Combined Nominees Limited
Nominee Director
16/02/1992 - 16/02/1992
7286
Commins, Michael Arthur
Secretary
31/01/2005 - 04/07/2007
2
Blundell, John
Director
16/02/1992 - Present
-

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 THIRST CHOICE LIMITED

THIRST CHOICE LIMITED is an(a) Dissolved company incorporated on 16/02/1992 with the registered office located at 102 Winterbourne Road, Abingdon, Oxfordshire OX14 1AL. 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 THIRST CHOICE LIMITED?

toggle

THIRST CHOICE LIMITED is currently Dissolved. It was registered on 16/02/1992 and dissolved on 16/08/2010.

Where is THIRST CHOICE LIMITED located?

toggle

THIRST CHOICE LIMITED is registered at 102 Winterbourne Road, Abingdon, Oxfordshire OX14 1AL.

What does THIRST CHOICE LIMITED do?

toggle

THIRST CHOICE LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for THIRST CHOICE LIMITED?

toggle

The latest filing was on 21/12/2010: Bona Vacantia disclaimer.