Company NameMajorblaze Limited
Company StatusDissolved
Company Number03914058
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicholas Timothy May
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(6 days after company formation)
Appointment Duration2 years, 9 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address62 Skipton Drive
Hayes
Middlesex
UB3 1PN
Director NameFrancesca Anne Turner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(6 days after company formation)
Appointment Duration2 years, 9 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address62 Skipton Drive
Hayes
Middlesex
UB3 1PN
Secretary NameNicholas Timothy May
NationalityBritish
StatusClosed
Appointed01 February 2000(6 days after company formation)
Appointment Duration2 years, 9 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address62 Skipton Drive
Hayes
Middlesex
UB3 1PN
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address50 Station Road
Hayes
Middlesex
UB3 4DD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
8 March 2001Return made up to 26/01/01; full list of members (6 pages)
24 February 2000Memorandum and Articles of Association (11 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 February 2000Registered office changed on 17/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Incorporation (16 pages)