Company NameSublim8 Limited
Company StatusDissolved
Company Number03685857
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Hastie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address24 King Edward Road
Newcastle Upon Tyne
NE6 5RE
Secretary NameMr Stephen Hastie
NationalityBritish
StatusClosed
Appointed18 December 1998(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address24 King Edward Road
Newcastle Upon Tyne
NE6 5RE
Director NameDavid John Burton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address27 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Director NameMr Gerard Thomas Hastie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address27 Sandringham Avenue
Benton
Newcastle Upon Tyne
NE12 8JX
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address32 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
30 September 2011Termination of appointment of Gerard Thomas Hastie as a director on 30 September 2011 (1 page)
30 September 2011Termination of appointment of Gerard Hastie as a director (1 page)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 5
(5 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 5
(5 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
16 April 2010Termination of appointment of David Burton as a director (1 page)
16 April 2010Director's details changed for Gerard Hastie on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Mr Stephen Hastie on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Mr Stephen Hastie on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Gerard Hastie on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Mr Stephen Hastie on 1 November 2009 (2 pages)
16 April 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Gerard Hastie on 1 November 2009 (2 pages)
16 April 2010Termination of appointment of David Burton as a director (1 page)
5 January 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
23 March 2009Return made up to 18/12/08; full list of members (4 pages)
23 March 2009Return made up to 18/12/08; full list of members (4 pages)
4 December 2008Accounts made up to 31 October 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
3 June 2008Return made up to 18/12/07; full list of members (4 pages)
3 June 2008Return made up to 18/12/07; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
14 January 2008Accounts made up to 31 October 2007 (1 page)
4 April 2007Return made up to 18/12/06; full list of members (3 pages)
4 April 2007Return made up to 18/12/06; full list of members (3 pages)
29 January 2007Accounts made up to 31 October 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Registered office changed on 21/03/06 from: 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
21 March 2006Return made up to 18/12/05; full list of members (3 pages)
21 March 2006Registered office changed on 21/03/06 from: 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Return made up to 18/12/05; full list of members (3 pages)
21 March 2006Location of debenture register (1 page)
21 March 2006Location of debenture register (1 page)
2 February 2006Accounts made up to 31 October 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 February 2005Accounts made up to 31 October 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
13 January 2005Return made up to 18/12/04; full list of members (7 pages)
13 January 2005Return made up to 18/12/04; full list of members (7 pages)
2 February 2004Return made up to 18/12/03; full list of members (7 pages)
2 February 2004Accounts made up to 31 October 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 February 2004Return made up to 18/12/03; full list of members (7 pages)
31 December 2002Return made up to 18/12/02; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
31 December 2002Return made up to 18/12/02; full list of members (7 pages)
31 December 2002Accounts made up to 31 October 2002 (1 page)
24 December 2001Return made up to 18/12/01; full list of members (8 pages)
24 December 2001Return made up to 18/12/01; full list of members (8 pages)
27 November 2001Accounts made up to 31 October 2001 (1 page)
27 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
24 October 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(7 pages)
24 October 2001Return made up to 18/12/00; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 January 2001Accounts made up to 31 October 2000 (1 page)
3 February 2000Return made up to 18/12/99; full list of members (7 pages)
3 February 2000Return made up to 18/12/99; full list of members (7 pages)
27 January 2000Accounts made up to 31 October 1999 (1 page)
27 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
18 December 1998Incorporation (10 pages)