About

Registered Number: 05979689
Date of Incorporation: 26/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2018 (6 years and 1 month ago)
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

Fledge Choice Ltd was founded on 26 October 2006 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The current directors of the business are Appleton, Julie Margaret, Seymour, James Austin, Seymour, Robert John, Seymour, Brian Harold.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEYMOUR, James Austin 26 October 2006 - 1
SEYMOUR, Robert John 26 October 2006 - 1
SEYMOUR, Brian Harold 25 January 2007 21 July 2007 1
Secretary Name Appointed Resigned Total Appointments
APPLETON, Julie Margaret 26 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2018
LIQ13 - N/A 13 February 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2017
RESOLUTIONS - N/A 25 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2016
4.70 - N/A 25 February 2016
MR04 - N/A 19 February 2016
MR04 - N/A 19 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 11 November 2011
CH03 - Change of particulars for secretary 10 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
RESOLUTIONS - N/A 14 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 22 November 2006
123 - Notice of increase in nominal capital 14 November 2006
225 - Change of Accounting Reference Date 13 November 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2006 Fully Satisfied

N/A

Debenture 16 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.