Company NameNaughty Moments Limited
Company StatusDissolved
Company Number04367154
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ross Michael Hind
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sunniside Road
Sunniside
Newcastle Upon Tyne
NE16 5NA
Director NameMark Irving
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 North Drive
Cleadon Village
Sunderland
Tyne & Wear
SR6 7SN
Director NameNeil Anthony Robbins
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Lenore Terrace
Ryton
Tyne & Wear
NE40 4QX
Director NameGlen Stovold
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Saint Cuthberts Park
Marley Hill
Newcastle Upon Tyne
NE16 5ED
Secretary NameMark Irving
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 North Drive
Cleadon Village
Sunderland
Tyne & Wear
SR6 7SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
1 December 2003Application for striking-off (1 page)
29 April 2003Return made up to 05/02/03; full list of members (8 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: business & innovation centre wearfield sunderland enterprise park (east), sunderland tyne & wear SR5 2TA (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)