Company NameMultichoice Designs Limited
Company StatusDissolved
Company Number03822590
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSusan Anne Wise
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(3 days after company formation)
Appointment Duration9 years, 8 months (closed 14 April 2009)
RoleSecretary
Correspondence Address31 Ferndale Road
Ashford
Middlesex
TW15 3PH
Secretary NameChloe Anne Wise
NationalityBritish
StatusClosed
Appointed06 June 2004(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 14 April 2009)
RoleSecretary
Correspondence Address31 Ferndale Road
Ashford
Middlesex
TW15 3PH
Director NameWinifred Anne Thomas
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2002)
RoleSecretary
Correspondence Address28 Alderbury Road
Slough
Berkshire
SL3 8DJ
Secretary NameWinifred Anne Thomas
NationalityBritish
StatusResigned
Appointed13 August 1999(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address28 Alderbury Road
Slough
Berkshire
SL3 8DJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressPadd Farm
Hurst Lane
Virginia Water
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London

Financials

Year2014
Turnover£37,117
Gross Profit£24,692
Net Worth£23,318
Cash£16,962
Current Liabilities£1,999

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 November 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
26 June 2006Registered office changed on 26/06/06 from: padd farm hurst lane egham surrey TW20 6QJ (1 page)
27 January 2006Total exemption full accounts made up to 31 August 2004 (12 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Return made up to 10/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
29 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
14 March 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
11 November 2002Return made up to 10/08/02; full list of members (7 pages)
14 August 2002Secretary resigned;director resigned (1 page)
27 May 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
14 November 2001Return made up to 10/08/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
22 May 2001Return made up to 10/08/00; full list of members; amend (6 pages)
19 January 2001Return made up to 10/08/00; full list of members (6 pages)
9 September 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: suite 23618 72 new bond street london W1Y 9DD (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
10 August 1999Incorporation (16 pages)