Company NameMainchange Limited
Company StatusDissolved
Company Number03507168
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date5 July 2005 (18 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 NameThomas Howell Evans
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(3 weeks, 3 days after company formation)
Appointment Duration7 years, 4 months (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLamb Inn
New Road
Mitcheldean
Gloucestershire
GL17 0BX
Wales
Secretary NameLegerman Limited (Corporation)
StatusClosed
Appointed06 March 1998(3 weeks, 3 days after company formation)
Appointment Duration7 years, 4 months (closed 05 July 2005)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
27 March 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
13 February 2004Return made up to 31/01/04; full list of members (6 pages)
14 August 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
3 March 2003Return made up to 31/01/03; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
28 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
28 February 2002Return made up to 10/02/01; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
16 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
8 May 1999Return made up to 10/02/99; full list of members (6 pages)
8 May 1999Director's particulars changed (1 page)
8 May 1999Secretary resigned (1 page)
28 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1998£ nc 100/5000 14/10/98 (1 page)
28 October 1998Ad 14/10/98--------- £ si 6@1=6 £ ic 3/9 (2 pages)
16 April 1998Ad 11/03/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Memorandum and Articles of Association (5 pages)
26 March 1998Registered office changed on 26/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
10 February 1998Incorporation (16 pages)