Company NameMainchoice Enterprises Limited
Company StatusDissolved
Company Number04379502
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Martin Paul Craven
NationalityBritish
StatusClosed
Appointed05 March 2002(1 week, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 14 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthover
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Martin Paul Craven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(8 years, 2 months after company formation)
Appointment Duration4 months (closed 14 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthover Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Keith Martin Everest
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 week, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme
66 Barrack Lane
Aldwick
West Sussex
PO21 4BL
Director NameMr Trevor George Wicks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(1 week, 4 days after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2009)
RoleProduct Development Manager
Country of ResidenceEngland
Correspondence Address38 Bosgrove Avenue
Guildford
Surrey
GU1 2CR
Director NameMr Martin Paul Craven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthover
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameLars Ivar Anders Sundberg
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2009)
RoleEntrepreneur
Correspondence AddressAseby 30
Kallekarr
47193
Sweden
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSouthover
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,032
Cash£143
Current Liabilities£12,175

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (3 pages)
21 May 2010Application to strike the company off the register (3 pages)
12 May 2010Appointment of Mr Martin Paul Craven as a director (2 pages)
12 May 2010Appointment of Mr Martin Paul Craven as a director (2 pages)
16 March 2010Termination of appointment of Lars Sundberg as a director (1 page)
16 March 2010Termination of appointment of Lars Sundberg as a director (1 page)
16 March 2010Termination of appointment of Trevor Wicks as a director (1 page)
16 March 2010Termination of appointment of Trevor Wicks as a director (1 page)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 5
(4 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 5
(4 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 October 2009Registered office address changed from 38 Boxgrove Avenue Elvingdon House Guildford Surrey GU1 1XQ on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from 38 Boxgrove Avenue Elvingdon House Guildford Surrey GU1 1XQ on 15 October 2009 (2 pages)
6 April 2009Return made up to 22/02/09; full list of members (4 pages)
6 April 2009Return made up to 22/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Director's Change of Particulars / lars-ivar sundberg / 08/10/2008 / HouseName/Number was: , now: aseby 30; Street was: valkenswaard, now: ; Post Town was: 5551 vk, now: 47193 kallekar; Region was: penninghof 3, now: 47193; Country was: netherlands, now: sweden (1 page)
27 October 2008Director's change of particulars / lars-ivar sundberg / 08/10/2008 (1 page)
22 October 2008Appointment terminated director keith everest (1 page)
22 October 2008Appointment terminated director martin craven (1 page)
22 October 2008Appointment Terminated Director martin craven (1 page)
22 October 2008Appointment Terminated Director keith everest (1 page)
10 June 2008Director appointed lars-ivar sundberg (2 pages)
10 June 2008Director appointed lars-ivar sundberg (2 pages)
19 May 2008Director's change of particulars / trevor wicks / 01/01/2008 (1 page)
19 May 2008Return made up to 22/02/08; full list of members (4 pages)
19 May 2008Return made up to 22/02/08; full list of members (4 pages)
19 May 2008Director's Change of Particulars / trevor wicks / 01/01/2008 / HouseName/Number was: , now: 38; Street was: 38 bosgrove avenue, now: bosgrove avenue; Post Code was: GU1 2CR, now: GU1 1QX (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 22/02/07; full list of members (3 pages)
10 April 2007Return made up to 22/02/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
22 February 2006Return made up to 22/02/06; full list of members (3 pages)
22 February 2006Return made up to 22/02/06; full list of members (3 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
16 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
16 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
16 February 2005Return made up to 22/02/05; full list of members (7 pages)
16 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Ad 16/06/04--------- £ si 2@1=2 £ ic 5/7 (2 pages)
19 July 2004Ad 16/06/04--------- £ si 2@1=2 £ ic 5/7 (2 pages)
3 June 2004Ad 19/05/04--------- £ si 2@1=2 £ ic 3/5 (2 pages)
3 June 2004Ad 19/05/04--------- £ si 2@1=2 £ ic 3/5 (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Return made up to 22/02/04; full list of members (7 pages)
12 May 2004Return made up to 22/02/04; full list of members (7 pages)
24 March 2004Registered office changed on 24/03/04 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
24 March 2004Registered office changed on 24/03/04 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
24 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
24 September 2003Return made up to 22/02/03; full list of members; amend (7 pages)
24 September 2003Return made up to 22/02/03; full list of members; amend (7 pages)
15 April 2003Return made up to 22/02/03; full list of members (7 pages)
15 April 2003Return made up to 22/02/03; full list of members (7 pages)
7 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 May 2002Ad 05/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 May 2002Ad 05/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 120 east road london N1 6AA (1 page)
8 March 2002Registered office changed on 08/03/02 from: 120 east road london N1 6AA (1 page)
22 February 2002Incorporation (15 pages)