Company NameMultichoice Trade Limited
Company StatusDissolved
Company Number07557147
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 2 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Nimali Kanchana Walakulpola Nawarathna Mudiyanse Ralahamilage
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySrilankan
StatusClosed
Appointed24 July 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124b Worple Road
Isleworth
Middlesex
TW7 7HU
Director NameMr Prasanna Bandara Walakulpola B.D.W Nawarathna Mudiyanse Ralahamilage
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySrilankan
StatusClosed
Appointed24 July 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124b Worple Road
Isleworth
Middlesex
TW7 7HU
Director NameMs Sophia Plummer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Amundsen House
32-35 Stonebridge Park
London
NW10 8EE

Location

Registered Address419 Wembley High Road
Wembley
Middlesex
HA9 7AB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

1 at £1Sophia Plummer
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,647
Current Liabilities£93,647

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (4 pages)
10 February 2015Application to strike the company off the register (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Appointment of Mrs Nimali Kanchana Walakulpola Nawarathna Mudiyanse Ralahamilage as a director on 24 July 2013 (2 pages)
25 July 2013Appointment of Mrs Nimali Kanchana Walakulpola Nawarathna Mudiyanse Ralahamilage as a director on 24 July 2013 (2 pages)
25 July 2013Appointment of Mr Prasanna Bandara Walakulpola B.D.W Nawarathna Mudiyanse Ralahamilage as a director on 24 July 2013 (2 pages)
25 July 2013Appointment of Mr Prasanna Bandara Walakulpola B.D.W Nawarathna Mudiyanse Ralahamilage as a director on 24 July 2013 (2 pages)
24 July 2013Termination of appointment of Sophia Plummer as a director on 24 July 2013 (1 page)
24 July 2013Termination of appointment of Sophia Plummer as a director on 24 July 2013 (1 page)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Ms Sophia Plummer on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Ms Sophia Plummer on 23 May 2011 (2 pages)
9 March 2011Incorporation (22 pages)
9 March 2011Incorporation (22 pages)