Company NameVoiceweb Limited
Company StatusDissolved
Company Number03804522
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameJonathan Paul Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleTelecom Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Grantham Court
376 Richmond Road
Kingston Upon Thames
Surrey
KT2 5LH
Director NameOliver Louis Firmin Leleux
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleEngineer
Correspondence AddressCamino La Colonia
S/N Catemu
V Region
PO Box 1
Chile
Secretary NameJonathan Paul Brown
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleTelecom Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Grantham Court
376 Richmond Road
Kingston Upon Thames
Surrey
KT2 5LH
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address10 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,911
Current Liabilities£36,911

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Return made up to 06/07/06; full list of members (7 pages)
28 July 2006Application for striking-off (1 page)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
21 September 2005Return made up to 06/07/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 August 2004Return made up to 06/07/04; full list of members (7 pages)
18 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 October 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
26 October 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2002Ad 29/05/02--------- £ si 15000@1=15000 £ ic 70001/85001 (2 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
12 September 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
10 August 2001Ad 16/07/01--------- £ si 69999@1=69999 £ ic 2/70001 (2 pages)
10 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
6 July 1999Incorporation (16 pages)