THE DESIGNERS CHOICE (INTERNATIONAL) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4QD

Company number 03781683
Status Active - Proposal to Strike off
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address 560, 105 LONDON STREET, 105 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from Lower Farm Cottage Sugar Lane Longparish Andover Hampshire SP11 6PW to Po Box 560 105 London Street 105 London Street Reading Berkshire RG1 4QD on 25 February 2015. The most likely internet sites of THE DESIGNERS CHOICE (INTERNATIONAL) LIMITED are www.thedesignerschoiceinternational.co.uk, and www.the-designers-choice-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The Designers Choice International Limited is a Private Limited Company. The company registration number is 03781683. The Designers Choice International Limited has been working since 02 June 1999. The present status of the company is Active - Proposal to Strike off. The registered address of The Designers Choice International Limited is 560 105 London Street 105 London Street Reading Berkshire England Rg1 4qd. . LEE, Christine Daphne is a Director of the company. Secretary LEE, Richard has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
LEE, Christine Daphne
Appointed Date: 02 June 1999
73 years old

Resigned Directors

Secretary
LEE, Richard
Resigned: 17 September 2002
Appointed Date: 02 June 1999

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 01 June 2009
Appointed Date: 17 September 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Nominee Director
APEX NOMINEES LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

THE DESIGNERS CHOICE (INTERNATIONAL) LIMITED Events

28 May 2015
Compulsory strike-off action has been suspended
28 Apr 2015
First Gazette notice for compulsory strike-off
25 Feb 2015
Registered office address changed from Lower Farm Cottage Sugar Lane Longparish Andover Hampshire SP11 6PW to Po Box 560 105 London Street 105 London Street Reading Berkshire RG1 4QD on 25 February 2015
09 Aug 2014
Compulsory strike-off action has been discontinued
06 Aug 2014
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1

...
... and 47 more events
08 Jun 1999
New secretary appointed
08 Jun 1999
Director resigned
08 Jun 1999
Secretary resigned
08 Jun 1999
Registered office changed on 08/06/99 from: 46A syon lane isleworth middlesex TW7 5NQ
02 Jun 1999
Incorporation