Company NameFirst Choice Employment Limited
Company StatusDissolved
Company Number08174468
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date17 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Deepesh Laxman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Campville Crescent
West Bromwich
B71 3NQ

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Deepesh Laxman
100.00%
Ordinary

Financials

Year2014
Net Worth£131,392
Cash£81,964
Current Liabilities£44,114

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2017Liquidators' statement of receipts and payments to 24 February 2017 (13 pages)
1 April 2016Statement of affairs with form 4.19 (5 pages)
31 March 2016Registered office address changed from Isis Business Centre Smith Road Wednesbury West Midlands WS10 0PB to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 31 March 2016 (2 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
(1 page)
10 September 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
16 May 2014Registered office address changed from 2Nd Floor 207 Lombard Street West House West Bromwich West Midlands B70 8EG England on 16 May 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 October 2013Director's details changed for Mr Deepesh Laxman on 7 October 2013 (2 pages)
12 October 2013Director's details changed for Mr Deepesh Laxman on 7 October 2013 (2 pages)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Registered office address changed from 118 Canterbury Road West Bromwich B71 2LF England on 16 September 2013 (1 page)
16 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
9 August 2012Incorporation (36 pages)