1ST UK CHOICE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 2EA

Company number 05391553
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address FLAT 10, 4 QUEENSBERRY PLACE, LONDON, ENGLAND, SW7 2EA
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Flat 20 4 Queensberry Place London SW7 2EA to Flat 10 4 Queensberry Place London SW7 2EA on 4 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates. The most likely internet sites of 1ST UK CHOICE LIMITED are www.1stukchoice.co.uk, and www.1st-uk-choice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. 1st Uk Choice Limited is a Private Limited Company. The company registration number is 05391553. 1st Uk Choice Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of 1st Uk Choice Limited is Flat 10 4 Queensberry Place London England Sw7 2ea. . CHAHIN, Ghassan is a Director of the company. Secretary ABDUL KARIM, Nirma has been resigned. Secretary RHAIME, Ibrahim has been resigned. Director ABDALLAH, Ahmad has been resigned. Director AL HARBI, Mohamed Jaber has been resigned. Director JARDALI, Mohammad has been resigned. Director KAADI, Boulous has been resigned. Director LOUGDA, Bousselham has been resigned. Director SEDER, Fadia has been resigned. Director SEDER, Muhammad has been resigned. Director TAHIR, Tahir has been resigned. The company operates in "Taxi operation".


Current Directors

Director
CHAHIN, Ghassan
Appointed Date: 31 March 2013
53 years old

Resigned Directors

Secretary
ABDUL KARIM, Nirma
Resigned: 01 April 2010
Appointed Date: 30 November 2006

Secretary
RHAIME, Ibrahim
Resigned: 30 November 2006
Appointed Date: 14 March 2005

Director
ABDALLAH, Ahmad
Resigned: 15 May 2012
Appointed Date: 14 March 2005
57 years old

Director
AL HARBI, Mohamed Jaber
Resigned: 16 April 2015
Appointed Date: 01 May 2013
60 years old

Director
JARDALI, Mohammad
Resigned: 14 February 2013
Appointed Date: 10 December 2012
64 years old

Director
KAADI, Boulous
Resigned: 14 February 2013
Appointed Date: 10 December 2012
62 years old

Director
LOUGDA, Bousselham
Resigned: 31 March 2013
Appointed Date: 06 July 2012
57 years old

Director
SEDER, Fadia
Resigned: 01 November 2012
Appointed Date: 06 July 2012
58 years old

Director
SEDER, Muhammad
Resigned: 01 June 2012
Appointed Date: 18 May 2012
62 years old

Director
TAHIR, Tahir
Resigned: 31 March 2013
Appointed Date: 18 May 2012
61 years old

Persons With Significant Control

Mr Ghassan Chahin
Notified on: 8 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

1ST UK CHOICE LIMITED Events

04 Mar 2017
Registered office address changed from Flat 20 4 Queensberry Place London SW7 2EA to Flat 10 4 Queensberry Place London SW7 2EA on 4 March 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 9 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

...
... and 45 more events
02 Jan 2007
Secretary resigned
28 Dec 2006
Total exemption full accounts made up to 31 March 2006
30 Oct 2006
Return made up to 14/03/06; full list of members
26 Sep 2006
First Gazette notice for compulsory strike-off
14 Mar 2005
Incorporation