Company NamePugchoice Limited
Company StatusDissolved
Company Number03411798
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 8 months ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSylvia Eileen Emmerson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 21 June 2011)
RoleCompany Director
Correspondence Address34 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Secretary NameDeborah Stephanie Emmerson
NationalityBritish
StatusClosed
Appointed07 January 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address34 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameMr William Frederick Emmerson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church End Lane
Runwell
Wickford
Essex
SS11 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2003)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Current Liabilities£171,000

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(4 pages)
20 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
2 August 2007Return made up to 30/07/07; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 August 2006Return made up to 30/07/06; full list of members (2 pages)
4 August 2006Return made up to 30/07/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 November 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
14 November 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
19 August 2005Return made up to 30/07/05; full list of members (2 pages)
19 August 2005Return made up to 30/07/05; full list of members (2 pages)
1 September 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
1 September 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
17 August 2004Return made up to 30/07/04; full list of members (6 pages)
17 August 2004Return made up to 30/07/04; full list of members (6 pages)
26 March 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
26 March 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
8 August 2003Return made up to 30/07/03; full list of members (6 pages)
8 August 2003Return made up to 30/07/03; full list of members (6 pages)
25 July 2003Accounts made up to 31 July 2002 (5 pages)
25 July 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
29 January 2003Registered office changed on 29/01/03 from: 78 hatton garden london EC1N 8JA (1 page)
29 January 2003Registered office changed on 29/01/03 from: 78 hatton garden london EC1N 8JA (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
2 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(6 pages)
2 August 2002Return made up to 30/07/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
5 April 2002Accounts made up to 31 July 2001 (3 pages)
16 August 2001Particulars of contract relating to shares (3 pages)
16 August 2001Ad 26/04/01--------- £ si 98@1 (2 pages)
16 August 2001Ad 26/04/01--------- £ si 98@1 (2 pages)
16 August 2001Particulars of contract relating to shares (3 pages)
2 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Return made up to 30/07/01; full list of members (6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
14 April 2001Accounts made up to 31 July 2000 (3 pages)
14 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
7 August 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
7 August 2000Accounts made up to 31 July 1999 (3 pages)
31 July 2000Return made up to 30/07/00; full list of members (6 pages)
31 July 2000Return made up to 30/07/00; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 30 July 1998 (3 pages)
4 August 1999Accounts made up to 30 July 1998 (3 pages)
27 July 1999Return made up to 30/07/99; no change of members (4 pages)
27 July 1999Return made up to 30/07/99; no change of members (4 pages)
7 January 1999Return made up to 30/07/98; full list of members (6 pages)
7 January 1999Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Memorandum and Articles of Association (15 pages)
14 December 1998Memorandum and Articles of Association (15 pages)
10 December 1998Director resigned (1 page)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 September 1997Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 July 1997Incorporation (20 pages)
30 July 1997Incorporation (20 pages)