About

Registered Number: 04695282
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: Jd Exports Eaton Complex, Unit 6, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DJ

 

Country Choice Ltd was registered on 12 March 2003 with its registered office in Aylesbury. The companies directors are listed as Davis, Joseph Cooksey, Davis, Joseph Cooksey, Davis, Carole.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Joseph Cooksey 01 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Joseph Cooksey 01 March 2013 - 1
DAVIS, Carole 17 March 2003 01 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 25 November 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 March 2013
AD01 - Change of registered office address 12 March 2013
AP03 - Appointment of secretary 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AP01 - Appointment of director 11 March 2013
AA - Annual Accounts 21 November 2012
DISS40 - Notice of striking-off action discontinued 14 August 2012
AR01 - Annual Return 13 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 03 November 2011
TM01 - Termination of appointment of director 07 July 2011
AD01 - Change of registered office address 08 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 20 April 2004
287 - Change in situation or address of Registered Office 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.