About

Registered Number: 04620586
Date of Incorporation: 18/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2015 (8 years and 9 months ago)
Registered Address: 65 Delamere Road, Hayes, Middlesex, UB4 0NN,

 

Sure Choice Ltd was registered on 18 December 2002 and has its registered office in Hayes, it has a status of "Dissolved". The current directors of this company are listed as Singh, Gurnam, Medne, Marina, Singh, Nitan Pal, Verik, Lakhbir Singh at Companies House. Currently we aren't aware of the number of employees at the Sure Choice Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Gurnam 16 December 2009 - 1
MEDNE, Marina 05 February 2010 21 June 2010 1
SINGH, Nitan Pal 24 January 2003 16 December 2009 1
VERIK, Lakhbir Singh 16 December 2009 21 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2015
4.43 - Notice of final meeting of creditors 15 May 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 October 2012
COCOMP - Order to wind up 22 October 2012
COCOMP - Order to wind up 10 October 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AA - Annual Accounts 04 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 06 February 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 11 October 2010
TM02 - Termination of appointment of secretary 24 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 29 April 2010
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 04 January 2010
AP01 - Appointment of director 18 December 2009
AP01 - Appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 06 June 2009
395 - Particulars of a mortgage or charge 03 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 10 April 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 12 January 2005
363s - Annual Return 30 December 2004
225 - Change of Accounting Reference Date 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
395 - Particulars of a mortgage or charge 16 June 2004
363s - Annual Return 31 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
287 - Change in situation or address of Registered Office 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 March 2009 Outstanding

N/A

Rent deposit deed 02 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.