Wych Cross
Forest Row
West Sussex
RH18 5JL
Director Name | Mr Daniel Stuart Norris |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roebuck Cottage Wych Cross Forest Row West Sussex RH18 5JL |
Secretary Name | Mr Daniel Stuart Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roebuck Cottage Wych Cross Forest Row West Sussex RH18 5JL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Apollo House 56 New Bond Street London W1Y 0SX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
6 August 2007 | Liquidators statement of receipts and payments (5 pages) |
17 August 2006 | Memorandum and Articles of Association (12 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Declaration of solvency (3 pages) |
14 August 2006 | Appointment of a voluntary liquidator (1 page) |
11 August 2006 | Company name changed voicecom PLC\certificate issued on 11/08/06 (2 pages) |
7 June 2006 | Return made up to 03/01/06; no change of members (6 pages) |
2 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 April 2004 | Group of companies' accounts made up to 31 October 2003 (18 pages) |
28 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
30 May 2003 | Group of companies' accounts made up to 31 October 2002 (20 pages) |
25 March 2003 | Return made up to 25/01/03; full list of members
|
25 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2003 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
12 June 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
28 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
15 March 2001 | Full group accounts made up to 31 May 2000 (19 pages) |
14 March 2001 | Return made up to 25/01/01; full list of members
|
10 November 2000 | Registered office changed on 10/11/00 from: imperial buildings victoria road hornley surrey RH6 7PZ (1 page) |
19 October 2000 | Auditor's resignation (1 page) |
8 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
13 January 2000 | Full group accounts made up to 31 May 1999 (21 pages) |
25 June 1999 | Full accounts made up to 31 May 1998 (18 pages) |
21 May 1999 | Return made up to 25/01/99; no change of members (4 pages) |
3 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
15 November 1997 | Particulars of mortgage/charge (6 pages) |
27 August 1997 | Full accounts made up to 31 May 1997 (14 pages) |
14 July 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (2 pages) |
3 July 1997 | Return made up to 25/01/97; full list of members (6 pages) |
15 November 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
17 July 1996 | Particulars of contract relating to shares (4 pages) |
28 May 1996 | Certificate of authorisation to commence business and borrow (1 page) |
28 May 1996 | Application to commence business (2 pages) |
28 May 1996 | Ad 22/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New secretary appointed;new director appointed (2 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Secretary resigned;director resigned (1 page) |
25 January 1996 | Incorporation (18 pages) |