Company NameNetchoice Limited
Company StatusDissolved
Company Number02943509
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Hall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1994(5 days after company formation)
Appointment Duration19 years, 11 months (closed 07 June 2014)
RoleFinancial Manager
Correspondence AddressBellyclone
Madderty
Perthshire
PH7 4NY
Scotland
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameLouise Hall
NationalityBritish
StatusResigned
Appointed03 July 1994(5 days after company formation)
Appointment Duration10 years, 5 months (resigned 22 December 2004)
RoleCaterer
Correspondence AddressBellyclone
Madderty
Perthshire
PH7 4NY
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 December 2004(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2008)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
12 August 2009Order of court to wind up (1 page)
12 August 2009Order of court to wind up (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
23 April 2009Application for striking-off (1 page)
23 April 2009Application for striking-off (1 page)
2 October 2008Appointment terminated secretary maclay murray & spens (1 page)
2 October 2008Appointment terminated secretary maclay murray & spens (1 page)
28 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 July 2008Return made up to 28/06/08; full list of members (3 pages)
2 July 2008Return made up to 28/06/08; full list of members (3 pages)
23 July 2007Return made up to 28/06/07; full list of members (2 pages)
23 July 2007Return made up to 28/06/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 August 2006Return made up to 28/06/06; full list of members (6 pages)
17 August 2006Return made up to 28/06/06; full list of members (6 pages)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 January 2006Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page)
4 January 2006Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page)
8 July 2005Return made up to 28/06/05; full list of members (6 pages)
8 July 2005Return made up to 28/06/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
30 December 2004Registered office changed on 30/12/04 from: osborne clarke 26 old bailey london EC4M 7HW (1 page)
30 December 2004Registered office changed on 30/12/04 from: osborne clarke 26 old bailey london EC4M 7HW (1 page)
19 July 2004Return made up to 28/06/04; full list of members (6 pages)
19 July 2004Return made up to 28/06/04; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 July 2003Return made up to 28/06/03; full list of members (6 pages)
23 July 2003Return made up to 28/06/03; full list of members (6 pages)
12 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
12 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
12 September 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 September 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 August 2002Return made up to 28/06/02; full list of members (6 pages)
30 August 2002Return made up to 28/06/02; full list of members (6 pages)
9 April 2002Return made up to 28/06/01; full list of members (6 pages)
9 April 2002Return made up to 28/06/01; full list of members (6 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
23 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 October 2000Return made up to 28/06/00; full list of members (6 pages)
10 October 2000Return made up to 28/06/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 November 1999Return made up to 28/06/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
16 November 1999Return made up to 28/06/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
17 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
29 July 1998Return made up to 28/06/98; no change of members (4 pages)
29 July 1998Return made up to 28/06/98; no change of members (4 pages)
19 March 1998Registered office changed on 19/03/98 from: chichester house 278-282 high holborn london WC1V 7HA (1 page)
19 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 March 1998Registered office changed on 19/03/98 from: chichester house 278-282 high holborn london WC1V 7HA (1 page)
18 September 1997Return made up to 28/06/97; no change of members (4 pages)
18 September 1997Return made up to 28/06/97; no change of members (4 pages)
31 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
31 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
16 July 1996Return made up to 28/06/96; full list of members (5 pages)
16 July 1996Return made up to 28/06/96; full list of members (5 pages)
7 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 August 1994£ nc 1000/100 03/07/94 (1 page)
24 August 1994Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(6 pages)
24 August 1994Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(6 pages)
24 August 1994£ nc 1000/100 03/07/94 (1 page)
28 June 1994Incorporation (12 pages)
28 June 1994Incorporation (12 pages)