Company NameVastchoice Limited
Company StatusDissolved
Company Number01420836
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameMarylebone Consulting Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Michael Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(13 years, 8 months after company formation)
Appointment Duration9 years (closed 15 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Firecrest Drive
Hampstead
London
NW3 7ND
Director NameMr Stephen Simon Landy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1993(13 years, 8 months after company formation)
Appointment Duration9 years (closed 15 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Oakfields Road
London
NW11 0JA
Secretary NameMr Robert Michael Coe
NationalityBritish
StatusClosed
Appointed11 January 1993(13 years, 8 months after company formation)
Appointment Duration9 years (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Firecrest Drive
Hampstead
London
NW3 7ND
Director NameRobert Charles John Airton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1996)
RoleChartered Accountant
Correspondence Address29 Roland Gardens
South Kensington
London
SW7 3PF
Director NameMichael Lester
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 1995)
RoleManagement Consultant
Correspondence Address288 Main Road
Sidcup
Kent
DA14 6QE

Location

Registered Address235-237 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£7
Cash£7

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
10 August 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
19 January 2000Return made up to 11/01/00; no change of members (6 pages)
3 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
15 March 1999Company name changed marylebone consulting group limi ted\certificate issued on 16/03/99 (2 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 January 1999Return made up to 11/01/99; full list of members (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
15 January 1998Return made up to 11/01/98; full list of members (9 pages)
17 March 1997Return made up to 11/01/97; full list of members (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
31 January 1997Director's particulars changed (1 page)
27 December 1996Director resigned (1 page)
5 February 1996Return made up to 11/01/96; full list of members (10 pages)
3 October 1995Full accounts made up to 30 April 1995 (11 pages)
23 March 1994Return made up to 11/01/94; full list of members (9 pages)