About

Registered Number: 03741785
Date of Incorporation: 26/03/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 4 months ago)
Registered Address: Flat 4 Pilgrim Court, 206 Millbrook Road East, Southampton, Hampshire, SO15 1JS,

 

Founded in 1999, Choicedrill Ltd have registered office in Southampton in Hampshire, it's status at Companies House is "Dissolved". Choicedrill Ltd has 2 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Kathleen Edith 26 March 1999 - 1
DALY, Robert Edmund Hugh 26 March 1999 23 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 07 August 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 03 November 2016
AD01 - Change of registered office address 11 August 2016
AA01 - Change of accounting reference date 28 July 2016
AR01 - Annual Return 28 March 2016
CH01 - Change of particulars for director 28 March 2016
TM01 - Termination of appointment of director 23 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 20 August 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 17 February 2003
225 - Change of Accounting Reference Date 10 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 18 April 2002
363s - Annual Return 19 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
AA - Annual Accounts 14 April 2001
RESOLUTIONS - N/A 28 March 2001
RESOLUTIONS - N/A 28 March 2001
RESOLUTIONS - N/A 28 March 2001
225 - Change of Accounting Reference Date 28 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 January 2001
363s - Annual Return 12 April 2000
225 - Change of Accounting Reference Date 05 April 2000
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 26 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.