Company number 08122250
Status Active
Incorporation Date 28 June 2012
Company Type Private Limited Company
Address SUITE 18, FRIAR GATE, DERBY, DE1 1BX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 100
; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ULTIMATE CHOICE (DERBY) LTD are www.ultimatechoicederby.co.uk, and www.ultimate-choice-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Ultimate Choice Derby Ltd is a Private Limited Company.
The company registration number is 08122250. Ultimate Choice Derby Ltd has been working since 28 June 2012.
The present status of the company is Active. The registered address of Ultimate Choice Derby Ltd is Suite 18 Friar Gate Derby De1 1bx. . KAPPIA, Joseph Gaiva is a Director of the company. Director DINWOODIE, Craig John has been resigned. Director MOSTOWFI, Sheyda has been resigned. Director SG PAYMENTS LTD has been resigned. The company operates in "Other service activities n.e.c.".
ultimate choice (derby) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
MOSTOWFI, Sheyda
Resigned: 10 April 2015
Appointed Date: 27 February 2014
65 years old
Director
SG PAYMENTS LTD
Resigned: 07 March 2014
Appointed Date: 12 November 2013
ULTIMATE CHOICE (DERBY) LTD Events
29 Mar 2017
Accounts for a dormant company made up to 30 June 2016
13 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
16 Apr 2015
Company name changed cd payment services LIMITED\certificate issued on 16/04/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-04-14
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
...
... and 8 more events
12 Nov 2013
Appointment of Sg Payments Ltd as a director
12 Nov 2013
Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ on 12 November 2013
12 Nov 2013
Termination of appointment of Craig Dinwoodie as a director
09 Aug 2013
Annual return made up to 28 June 2013 with full list of shareholders
28 Jun 2012
Incorporation