Company NameMajorless Plc
Company StatusDissolved
Company Number03151026
CategoryPublic Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameVoicecom Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Claire Louise Brock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoebuck Cottage
Wych Cross
Forest Row
West Sussex
RH18 5JL
Director NameMr Daniel Stuart Norris
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoebuck Cottage
Wych Cross
Forest Row
West Sussex
RH18 5JL
Secretary NameMr Daniel Stuart Norris
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoebuck Cottage
Wych Cross
Forest Row
West Sussex
RH18 5JL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressApollo House
56 New Bond Street
London
W1Y 0SX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
6 August 2007Liquidators statement of receipts and payments (5 pages)
17 August 2006Memorandum and Articles of Association (12 pages)
14 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2006Declaration of solvency (3 pages)
14 August 2006Appointment of a voluntary liquidator (1 page)
11 August 2006Company name changed voicecom PLC\certificate issued on 11/08/06 (2 pages)
7 June 2006Return made up to 03/01/06; no change of members (6 pages)
2 March 2005Return made up to 25/01/05; full list of members (7 pages)
1 April 2004Group of companies' accounts made up to 31 October 2003 (18 pages)
28 February 2004Return made up to 25/01/04; full list of members (7 pages)
30 May 2003Group of companies' accounts made up to 31 October 2002 (20 pages)
25 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
12 June 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
28 March 2002Return made up to 25/01/02; full list of members (6 pages)
15 March 2001Full group accounts made up to 31 May 2000 (19 pages)
14 March 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Registered office changed on 10/11/00 from: imperial buildings victoria road hornley surrey RH6 7PZ (1 page)
19 October 2000Auditor's resignation (1 page)
8 February 2000Return made up to 25/01/00; full list of members (6 pages)
13 January 2000Full group accounts made up to 31 May 1999 (21 pages)
25 June 1999Full accounts made up to 31 May 1998 (18 pages)
21 May 1999Return made up to 25/01/99; no change of members (4 pages)
3 February 1998Return made up to 25/01/98; no change of members (4 pages)
15 November 1997Particulars of mortgage/charge (6 pages)
27 August 1997Full accounts made up to 31 May 1997 (14 pages)
14 July 1997Accounting reference date extended from 31/03/97 to 31/05/97 (2 pages)
3 July 1997Return made up to 25/01/97; full list of members (6 pages)
15 November 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
17 July 1996Particulars of contract relating to shares (4 pages)
28 May 1996Certificate of authorisation to commence business and borrow (1 page)
28 May 1996Application to commence business (2 pages)
28 May 1996Ad 22/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New secretary appointed;new director appointed (2 pages)
1 March 1996Director resigned (1 page)
1 March 1996Secretary resigned;director resigned (1 page)
25 January 1996Incorporation (18 pages)