General information

Name:

Prechoice Ltd

Office Address:

12 Hatherley Road DA14 4DT Sidcup

Number: 07572385

Incorporation date: 2011-03-21

Dissolution date: 2019-10-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07572385 thirteen years ago, Prechoice Limited had been a private limited company until 2019-10-01 - the date it was formally closed. The firm's latest office address was 12 Hatherley Road, Sidcup.

This specific company had one director: Michael I. who was guiding it from 2011-03-21 to dissolution date on 2019-10-01.

Michael I. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Michael I.

Role: Secretary

Appointed: 21 March 2011

Latest update: 8 September 2023

Michael I.

Role: Director

Appointed: 21 March 2011

Latest update: 8 September 2023

People with significant control

Michael I.
Notified on 21 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 04 April 2019
Confirmation statement last made up date 21 March 2018
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 January 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 January 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2017
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, October 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Closest Companies - by postcode