Company NameFirst Choice Systems (UK) Limited
Company StatusDissolved
Company Number07457496
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)
Dissolution Date24 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Leslie Jardine
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Regnas House
36 Carnarvon Road
London
E15 4JD
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.fcsuk.eu
Telephone020 71676710
Telephone regionLondon

Location

Registered Address3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£61
Cash£14,392
Current Liabilities£77,620

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2016Final Gazette dissolved following liquidation (1 page)
24 May 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
29 December 2015Liquidators statement of receipts and payments to 12 October 2015 (14 pages)
29 December 2015Liquidators' statement of receipts and payments to 12 October 2015 (14 pages)
2 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 October 2014Registered office address changed from 52 Upper Street London N1 0QH England to C/O Hudson Financial Services Limited 3000 Aviator Way Manchester M22 5TG on 24 October 2014 (2 pages)
23 October 2014Appointment of a voluntary liquidator (1 page)
23 October 2014Statement of affairs with form 4.19 (6 pages)
28 August 2014Registered office address changed from 48 Preston Road Shepperton Middlesex TW17 0BG to 52 Upper Street London N1 0QH on 28 August 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1
(3 pages)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 December 2012Registered office address changed from 14 Tolworth Rise South Surbiton Surrey KT5 9NN United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 14 Tolworth Rise South Surbiton Surrey KT5 9NN United Kingdom on 7 December 2012 (1 page)
5 December 2012Director's details changed for Mr Leslie Jardine on 1 June 2012 (2 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
5 December 2012Registered office address changed from 76 Brownlow Road London N11 2BS United Kingdom on 5 December 2012 (1 page)
5 December 2012Director's details changed for Mr Leslie Jardine on 1 June 2012 (2 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
5 December 2012Registered office address changed from 76 Brownlow Road London N11 2BS United Kingdom on 5 December 2012 (1 page)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
6 December 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
6 December 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 76 Brownlow Road London N112BS United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 76 Brownlow Road London N112BS United Kingdom on 6 December 2010 (1 page)
6 December 2010Appointment of Mr Leslie Jardine as a director (2 pages)
6 December 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6 December 2010 (1 page)
1 December 2010Incorporation (34 pages)