Company NameMajorfigure Limited
Company StatusDissolved
Company Number03357532
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameTeresa Jane Keat
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 06 November 2001)
RoleProject Accounts Assistant
Correspondence Address18 Chancery Lane
Beckenham
Kent
BR3 6NR
Secretary NameGraham Michael Keat
NationalityBritish
StatusClosed
Appointed04 June 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 06 November 2001)
RoleBuilder
Correspondence Address18 Chancery Lane
Beckenham
Kent
BR3 6NR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address244a High Street
Bromley
Kent
BR1 1PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£24,830
Gross Profit£24,830
Net Worth£2,470
Cash£22
Current Liabilities£1,360

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
7 June 2001Application for striking-off (1 page)
7 June 2000Return made up to 22/04/00; full list of members (4 pages)
14 March 2000Return made up to 22/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 2000Director's particulars changed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 5 palmer house perth road beckenham kent BR3 6PR (1 page)
28 February 2000Secretary's particulars changed (1 page)
20 January 2000Full accounts made up to 31 March 1999 (8 pages)
20 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1998Full accounts made up to 31 March 1998 (7 pages)
8 May 1998Return made up to 22/04/98; full list of members (6 pages)
9 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Registered office changed on 13/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
22 April 1997Incorporation (10 pages)