About

Registered Number: 04547951
Date of Incorporation: 27/09/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 12 Sunny Bank, London, SE25 4TQ

 

Choyce Properties Ltd was founded on 27 September 2002 with its registered office in London. The companies directors are listed as Timberlake, Carolyne, Dr, Moore, Darron John in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIMBERLAKE, Carolyne, Dr 27 September 2002 - 1
MOORE, Darron John 29 May 2008 01 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 12 June 2019
CS01 - N/A 15 October 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 04 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 08 October 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 17 June 2012
AR01 - Annual Return 16 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 28 July 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 22 September 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.