Company NameInfinite Choice Limited
Company StatusDissolved
Company Number03634738
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date7 May 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel Hodari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleSales Director
Correspondence Address4 Chomlea Mansion House
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Director NamePhilip Isaac Hodari
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleManaging Director
Correspondence Address31 Cherington Road
Cheadle
Stockport
Cheshire
SK8 1LN
Secretary NamePhilip Isaac Hodari
NationalityBritish
StatusClosed
Appointed27 March 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleManaging Director
Correspondence Address31 Cherington Road
Cheadle
Stockport
Cheshire
SK8 1LN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameLee Anthony Rossano
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Selby Walk
Basingstoke
Hampshire
RG24 9DZ
Director NameDarren James Sainsbury
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Selby Walk
Basingstoke
Hampshire
RG24 9DZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDarren James Sainsbury
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Selby Walk
Basingstoke
Hampshire
RG24 9DZ
Director NameDavid Feldmann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2000)
RoleTextile Merchant
Correspondence Address939b Finchley Road
London
NW11 7PE

Location

Registered Address15 Carnarvon Street
Manchester
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,339
Current Liabilities£87,794

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2001Application for striking-off (1 page)
18 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: barclays house 9/10 victoria street basingstoke hampshire RG21 3BT (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Compulsory strike-off action has been discontinued (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
4 November 1999Director resigned (1 page)
23 July 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
18 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Ad 31/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 November 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New secretary appointed;new director appointed (2 pages)
29 October 1998Registered office changed on 29/10/98 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
23 October 1998Registered office changed on 23/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
18 September 1998Incorporation (18 pages)