Company NameMarketchoice Limited
Company StatusDissolved
Company Number03979241
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 11 months ago)
Previous NameMktchoice.com Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFahim Antoniades
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Haybridge House
Mount Pleasant Hill
London
E5 9NB
Director NameMr David Simon Alexander
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address43 Burkes Road
Beaconsfield
Bucks
HP9 1PW
Director NameRichard James Goodyear
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleIT Director
Correspondence Address8 Chaffinch Close
East Hunsbury
Northampton
Northamptonshire
NN4 0QS
Director NameNeil Hamilton Thomson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 4 months
RoleFinance Director
Correspondence AddressWhite Lodge Farm
Goose Rye Road
Woking
Surrey
GU3 3RQ
Secretary NameNeil Hamilton Thomson
NationalityBritish
StatusCurrent
Appointed20 November 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 4 months
RoleFinance Director
Correspondence AddressWhite Lodge Farm
Goose Rye Road
Woking
Surrey
GU3 3RQ
Director NameDavid Miles Backhouse
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(10 months, 3 weeks after company formation)
Appointment Duration23 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Farm House
Hatherop
Cirencester
Gloucestershire
GL7 3PN
Wales
Director NameMr Clifford Arthur Beard
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(1 year after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinkfield Place Drift Road
Winkfield
Windsor
Berkshire
SL4 4RL
Director NameKeith Heron
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleChief Exec
Correspondence Address3 Grays Court Wray Barton
Moretonhampstead
Devon
TQ13 8SE
Secretary NameFahim Antoniades
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Haybridge House
Mount Pleasant Hill
London
E5 9NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£219,267
Cash£40,298
Current Liabilities£149,729

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Return of final meeting in a creditors' voluntary winding up (7 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (4 pages)
12 March 2002Statement of affairs (9 pages)
5 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2002Registered office changed on 26/02/02 from: 18 exeter street london WC2E 7DU (1 page)
22 February 2002Appointment of a voluntary liquidator (1 page)
5 November 2001Memorandum and Articles of Association (5 pages)
1 November 2001Amended full accounts made up to 31 December 2000 (12 pages)
18 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 July 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
14 May 2001Return made up to 25/04/01; full list of members (13 pages)
22 March 2001Ad 22/02/01--------- £ si [email protected]=5 £ ic 3244/3249 (2 pages)
22 March 2001New director appointed (4 pages)
9 March 2001Ad 05/02/01--------- £ si [email protected]=249 £ ic 2746/2995 (2 pages)
9 March 2001Ad 05/02/01--------- £ si [email protected]=249 £ ic 2248/2497 (2 pages)
9 March 2001Ad 05/02/01--------- £ si [email protected]=249 £ ic 1999/2248 (2 pages)
9 March 2001Ad 05/02/01--------- £ si [email protected]=249 £ ic 2497/2746 (2 pages)
9 March 2001Ad 05/02/01--------- £ si [email protected]=249 £ ic 2995/3244 (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
10 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 December 2000New director appointed (2 pages)
8 December 2000Ad 01/12/00--------- £ si [email protected]=1800 £ ic 199/1999 (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
1 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 June 2000Amends 882R filed prev. (2 pages)
28 June 2000Amends 882R prev. Filed (2 pages)
13 June 2000Ad 25/04/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
13 June 2000Ad 25/04/00--------- £ si [email protected]=99 £ ic 100/199 (2 pages)
13 June 2000Ad 25/04/00--------- £ si [email protected] £ ic 100/100 (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)