Company NameFirst Choice Electrical Contractors Ltd
Company StatusDissolved
Company Number06354419
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date10 December 2013 (10 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Nick Georgiou
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Bracken Drive
Chigwell
Essex
IG7 5RF
Director NameMr Haim Mizrahi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Bracken Drive
Chigwell
Essex
IG7 5RF
Secretary NameMr Nick Georgiou
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bracken Drive
Chigwell
Essex
IG7 5RF

Location

Registered Address6 Bracken Drive
Chigwell
Essex
IG7 5RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(5 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(5 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Director's details changed for Nick Georgiou on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Nick Georgiou on 28 August 2010 (2 pages)
2 September 2010Secretary's details changed for Mr Nick Georgiou on 28 August 2010 (1 page)
2 September 2010Secretary's details changed for Mr Nick Georgiou on 28 August 2010 (1 page)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Haim Mizrahi on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Haim Mizrahi on 28 August 2010 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
8 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
3 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
26 November 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 100
(2 pages)
26 November 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 100
(2 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
21 December 2008Ad 01/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 December 2008Ad 01/10/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
22 September 2008Return made up to 28/08/08; full list of members (4 pages)
22 September 2008Return made up to 28/08/08; full list of members (4 pages)
28 August 2007Incorporation (13 pages)
28 August 2007Incorporation (13 pages)