Exquizite Choice Ltd was officially closed on 2023-04-04.
Exquizite Choice was a private limited company that was located at International House, 24 Holborn Viaduct, London, EC1A 2BN, UNITED KINGDOM. The company (formed on 2017-06-19) was run by 2 directors.
Director Abijah N. who was appointed on 03 September 2018.
Director Edrea N. who was appointed on 19 June 2017.
The company was classified as "other business support service activities not elsewhere classified" (82990).
The most recent confirmation statement was sent on 2019-06-18 and last time the accounts were sent was on 30 June 2018.
Exquizite Choice Ltd Address / Contact
Office Address
International House
Office Address2
24 Holborn Viaduct
Town
London
Post code
EC1A 2BN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10825681
Date of Incorporation
Mon, 19th Jun 2017
Date of Dissolution
Tue, 4th Apr 2023
Industry
Other business support service activities not elsewhere classified
End of financial Year
30th June
Company age
6 years old
Account next due date
Tue, 31st Mar 2020
Account last made up date
Sat, 30th Jun 2018
Next confirmation statement due date
Thu, 30th Jul 2020
Last confirmation statement dated
Tue, 18th Jun 2019
Company staff
Abijah N.
Position: Director
Appointed: 03 September 2018
Edrea N.
Position: Director
Appointed: 19 June 2017
People with significant control
Edrea N.
Notified on
19 June 2017
Nature of control:
significiant influence or control
Abijah N.
Notified on
3 September 2018
Nature of control:
50,01-75% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-06-30
Balance Sheet
Cash Bank On Hand
50
Net Assets Liabilities
50
Other
Number Shares Allotted
50
Par Value Share
1
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 4th, April 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 4th, April 2023
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Tue, 18th Jun 2019
filed on: 20th, June 2019
confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 27th, November 2018
accounts
Free Download
(2 pages)
CH01
On Tue, 27th Nov 2018 director's details were changed
filed on: 27th, November 2018
officers
Free Download
(2 pages)
CH01
On Tue, 27th Nov 2018 director's details were changed
filed on: 27th, November 2018
officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control Mon, 3rd Sep 2018
filed on: 4th, September 2018
persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Mon, 3rd Sep 2018
filed on: 3rd, September 2018
persons with significant control
Free Download
(2 pages)
CH01
On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
officers
Free Download
(2 pages)
AP01
On Mon, 3rd Sep 2018 new director was appointed.
filed on: 3rd, September 2018
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 30th, June 2018
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 19th, June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.