Company NameThespc.com Ltd
Company StatusDissolved
Company Number03959678
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)
Previous NameInvestchoose Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael Peter Elson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(6 days after company formation)
Appointment Duration8 years, 12 months (closed 31 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMerryfield 13 Roundwood Grove
Hutton
Brentwood
Essex
CM13 2NE
Director NameMr Jonathan Roger Gale
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(6 days after company formation)
Appointment Duration8 years, 12 months (closed 31 March 2009)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Chalcot Road
London
NW1 8LH
Secretary NameMr Jonathan Roger Gale
NationalityBritish
StatusClosed
Appointed04 April 2000(6 days after company formation)
Appointment Duration8 years, 12 months (closed 31 March 2009)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Chalcot Road
London
NW1 8LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRiverside House, 1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,554
Current Liabilities£21,554

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2008Application for striking-off (1 page)
31 October 2008Return made up to 29/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 29/03/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 29/03/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 29/03/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 29/03/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2002Registered office changed on 15/01/02 from: merryfield 13 roundwood grove,hutton brentwood essex CM13 2NE (1 page)
12 April 2001Return made up to 29/03/01; full list of members (6 pages)
23 May 2000Ad 04/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 May 2000New director appointed (2 pages)
10 April 2000Company name changed investchoose LIMITED\certificate issued on 11/04/00 (2 pages)
29 March 2000Incorporation (13 pages)