Company Name1st Choice Business Solutions Ltd
Company StatusLiquidation
Company Number07248590
CategoryPrivate Limited Company
Incorporation Date10 May 2010(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gerald Michael Grant
Date of BirthJuly 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverknowles Grange Lane
Roydon
Essex
CM19 5HG
Director NameMr Robert Norbert Morris
Date of BirthMay 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Gerald Michael Grant
Date of BirthJuly 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 April 2012)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressSilverknowes Grange Lane
Roydon
Harlow
CM19 5HG
Director NameRobert Brand
Date of BirthMay 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address70 Baker Street
London
W1U 7DJ
Secretary NameMr Gerald Michael Grant
StatusResigned
Appointed15 April 2014(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 April 2021)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Gerald Michael Grant
Date of BirthJuly 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 February 2017)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Springfield
The Street
Norflok
IP24 1NH

Contact

Website1stchoice-formations.co.uk
Telephone020 32395591
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Robert Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,682
Cash£2,418
Current Liabilities£69,650

Accounts

Latest Accounts31 May 2016 (6 years, 9 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return10 May 2017 (5 years, 10 months ago)
Next Return Due24 May 2018 (overdue)

Filing History

15 September 2021Liquidators' statement of receipts and payments to 10 July 2021 (22 pages)
30 April 2021Termination of appointment of Robert Norbert Morris as a director on 30 April 2021 (1 page)
30 April 2021Termination of appointment of Gerald Michael Grant as a secretary on 30 April 2021 (1 page)
9 February 2021Liquidators' statement of receipts and payments to 10 July 2020 (20 pages)
17 September 2019Liquidators' statement of receipts and payments to 10 July 2019 (20 pages)
2 August 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2 August 2018 (2 pages)
31 July 2018Statement of affairs (8 pages)
31 July 2018Appointment of a voluntary liquidator (3 pages)
31 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-11
(1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Termination of appointment of Gerald Michael Grant as a director on 28 February 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Termination of appointment of Gerald Michael Grant as a director on 28 February 2017 (1 page)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
5 February 2016Appointment of Mr Gerald Michael Grant as a director on 5 February 2016 (2 pages)
5 February 2016Appointment of Mr Gerald Michael Grant as a director on 5 February 2016 (2 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 April 2014Termination of appointment of Robert Brand as a director (1 page)
16 April 2014Termination of appointment of Robert Brand as a director (1 page)
15 April 2014Appointment of Mr Gerald Michael Grant as a secretary (2 pages)
15 April 2014Appointment of Mr Gerald Michael Grant as a secretary (2 pages)
21 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Appointment of Robert Brand as a director (2 pages)
28 August 2012Appointment of Robert Brand as a director (2 pages)
29 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
10 April 2012Termination of appointment of Gerald Grant as a director (1 page)
10 April 2012Termination of appointment of Gerald Grant as a director (1 page)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
1 August 2011Appointment of Mr Gerald Michael Grant as a director (2 pages)
1 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
1 August 2011Appointment of Mr Gerald Michael Grant as a director (2 pages)
27 July 2011Director's details changed for Mr Robert Norbert Morris on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Robert Norbert Morris on 27 July 2011 (2 pages)
22 July 2011Registered office address changed from 17 Bentinck Street London W1U 2ES England on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 17 Bentinck Street London W1U 2ES England on 22 July 2011 (1 page)
15 September 2010Registered office address changed from Silverknowles Grange Lane Roydon Essex CM19 5HG England on 15 September 2010 (1 page)
15 September 2010Termination of appointment of Gerald Grant as a director (1 page)
15 September 2010Registered office address changed from Silverknowles Grange Lane Roydon Essex CM19 5HG England on 15 September 2010 (1 page)
15 September 2010Termination of appointment of Gerald Grant as a director (1 page)
24 August 2010Appointment of Mr Robert Norbert Morris as a director (2 pages)
24 August 2010Appointment of Mr Robert Norbert Morris as a director (2 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)