Company Information for 1ST CHOICE PROPERTIES (SRAL) LTD
WATERS MEET WILLOW AVENUE, DENHAM, UXBRIDGE, MIDDLESEX, UB9 4AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
1ST CHOICE PROPERTIES (SRAL) LTD | |
Legal Registered Office | |
WATERS MEET WILLOW AVENUE DENHAM UXBRIDGE MIDDLESEX UB9 4AF Other companies in UB9 | |
Company Number | 06611667 | |
---|---|---|
Company ID Number | 06611667 | |
Date formed | 2008-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 14:45:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
1ST CHOICE PROPERTIES (SRAL) LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Roomana Shiraz Hussain on 2017-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Shiraz Hussain on 2017-11-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROOMANA SHIRAZ HUSSAIN on 2017-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRAZ HUSSAIN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/15 FROM Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/14 FROM 1096 Uxbridge Road Hayes Middlesex UB4 8QH | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRAZ HUSSAIN / 04/06/2010 | |
AR01 | 04/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROOMANA HUSSAIN / 01/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ HUSSAIN / 01/08/2009 | |
225 | CURRSHO FROM 30/06/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 28 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2LT ENGLAND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ HUSSAIN / 23/06/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROOMANA HUSSAIN / 23/06/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-06-26 |
Petitions to Wind Up (Companies) | 2019-04-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-04-01 | £ 14,257 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1ST CHOICE PROPERTIES (SRAL) LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 5,991 |
Cash Bank In Hand | 2012-03-31 | £ 5,654 |
Cash Bank In Hand | 2011-03-31 | £ 10,678 |
Current Assets | 2012-04-01 | £ 7,191 |
Current Assets | 2012-03-31 | £ 6,854 |
Current Assets | 2011-03-31 | £ 10,678 |
Debtors | 2012-04-01 | £ 1,200 |
Debtors | 2012-03-31 | £ 1,200 |
Fixed Assets | 2012-04-01 | £ 1,114 |
Fixed Assets | 2012-03-31 | £ 2,306 |
Fixed Assets | 2011-03-31 | £ 2,552 |
Shareholder Funds | 2012-04-01 | £ 5,952 |
Shareholder Funds | 2012-03-31 | £ 198 |
Shareholder Funds | 2011-03-31 | £ 141 |
Tangible Fixed Assets | 2012-04-01 | £ 1,114 |
Tangible Fixed Assets | 2012-03-31 | £ 2,306 |
Tangible Fixed Assets | 2011-03-31 | £ 2,552 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as 1ST CHOICE PROPERTIES (SRAL) LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | 1ST CHOICE PROPERTIES (SRAL) LTD | Event Date | 2019-06-19 |
In the High Court Of Justice case number 002134 Liquidator appointed: G Rogers 1st Floor , Spring Place , 105 Commercial Road , Southampton , SO15 1EG , telephone: 0118 958 1931 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 1ST CHOICE PROPERTIES (SRAL) LTD | Event Date | 2019-03-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |