Company NameInternational Voice Limited
Company StatusDissolved
Company Number02501122
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 12 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(8 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 11 December 2007)
RoleManaging Director Chrted Accou
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameNicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(13 years after company formation)
Appointment Duration4 years, 6 months (closed 11 December 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameNicholas John Teunon
NationalityBritish
StatusClosed
Appointed30 May 2003(13 years after company formation)
Appointment Duration4 years, 6 months (closed 11 December 2007)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Director NameGeoffrey Frederick Clarke
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1993)
RoleFinance Director & Company Secretary
Correspondence AddressDownlands 185 London Road North
Merstham
Surrey
RH1 3BN
Director NameCharles Grant Huxley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 1999)
RoleManaging Director
Correspondence Address82 Claylands Road
London
SW8 1NJ
Secretary NameGeoffrey Frederick Clarke
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressDownlands 185 London Road North
Merstham
Surrey
RH1 3BN
Director NameRobert Sherston Carpenter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 1999)
RoleChartered Accountant
Correspondence AddressBrighthurst
4 Challow Close
Hassocks
West Sussex
BN6 8JW
Secretary NameRobert Sherston Carpenter
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 1999)
RoleChartered Accountant
Correspondence AddressBrighthurst
4 Challow Close
Hassocks
West Sussex
BN6 8JW
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed16 July 1999(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2003)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£734
Current Liabilities£1,724

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 July 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
11 August 2003Return made up to 30/06/03; full list of members (7 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003Secretary resigned (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 July 2001Return made up to 30/06/01; full list of members (5 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 July 2000Return made up to 30/06/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 August 1999Registered office changed on 19/08/99 from: communications house 210 old street london EC1V 9UN (1 page)
30 July 1999Secretary resigned;director resigned (1 page)
30 July 1999New secretary appointed (2 pages)
12 July 1999Return made up to 30/06/99; full list of members (8 pages)
21 February 1999New director appointed (3 pages)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 August 1998Location of register of members (1 page)
24 August 1998Auditor's resignation (1 page)
24 August 1998Return made up to 30/06/98; full list of members (6 pages)
24 August 1998Location of debenture register (1 page)
24 August 1998Location of register of directors' interests (1 page)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
7 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
14 July 1995Return made up to 30/06/95; no change of members (4 pages)
13 September 1990Memorandum and Articles of Association (7 pages)