International Business Centre
Gateshead
Tyne & Wear
NE8 1AN
Secretary Name | Christopher Ross Cooney |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 1st Floor Gateshead International Business Centre Gateshead Tyne & Wear NE8 1AN |
Director Name | Fergus Christopher Cooney |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 March 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 1st Floor Gateshead International Business Centre Gateshead Tyne & Wear NE8 1AN |
Director Name | Michael Moore Barry |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Churchtown Mallow County Cork 00 00 Irish |
Director Name | Mr Robin James Dermot Mackie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ES |
Director Name | Phil Mark Collerton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Elmfield Road Gosforth Newcastle Tyne & Wear NE3 4BB |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne Tyne & Wear NE20 0AD |
Director Name | Helen Kerrigan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2009) |
Role | Business Consultant |
Correspondence Address | 40 Holywell Avenue Whitley Bay Newcastle Upon Tyne Tyne And Wear NE26 3AD |
Director Name | Nathan Pellow |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 January 2009) |
Role | Business Consultant |
Correspondence Address | 40 Holywell Avenue Whitley Bay Newcastle Upon Tyne Tyne And Wear NE26 3AD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.emailcloud.com |
---|---|
Telephone | 0845 1305523 |
Telephone region | Unknown |
Registered Address | Suite 16 1st Floor Gateshead International Business Centre Gateshead Tyne & Wear NE8 1AN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
80.6k at £0.01 | Mr Christopher Ross Cooney 56.02% Ordinary |
---|---|
36k at £0.01 | Fergus Christopher Cooney 25.02% Ordinary |
3.5k at £0.01 | North East Equity Matching LTD 2.46% Ordinary |
16.3k at £0.01 | Mr Robin Dermot James Mackie 11.33% Ordinary |
2.7k at £0.01 | Aidan Hughes 1.85% Ordinary |
2.7k at £0.01 | Philip Collerton 1.85% Ordinary |
2.1k at £0.01 | Nstar LTD 1.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,617 |
Cash | £2,269 |
Current Liabilities | £11,676 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 October 2014 | Compulsory strike-off action has been suspended (1 page) |
15 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 March 2010 | Previous accounting period extended from 23 August 2009 to 31 August 2009 (2 pages) |
16 March 2010 | Previous accounting period extended from 23 August 2009 to 31 August 2009 (2 pages) |
1 March 2010 | Director's details changed for Fergus Christopher Cooney on 24 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Christopher Ross Cooney on 24 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Christopher Ross Cooney on 24 February 2010 (1 page) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Fergus Christopher Cooney on 24 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Christopher Ross Cooney on 24 February 2010 (1 page) |
1 March 2010 | Director's details changed for Christopher Ross Cooney on 24 February 2010 (2 pages) |
4 November 2009 | Termination of appointment of Robin Mackie as a director (2 pages) |
4 November 2009 | Termination of appointment of Helen Kerrigan as a director (2 pages) |
4 November 2009 | Termination of appointment of Robin Mackie as a director (2 pages) |
4 November 2009 | Termination of appointment of Helen Kerrigan as a director (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 23 August 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 23 August 2008 (6 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
13 February 2009 | Appointment terminated director nathan pellow (1 page) |
13 February 2009 | Appointment terminated director nathan pellow (1 page) |
21 October 2008 | Ad 26/09/08\gbp si [email protected]=360\gbp ic 1078.63/1438.63\ (2 pages) |
21 October 2008 | Ad 26/09/08\gbp si [email protected]=360\gbp ic 1078.63/1438.63\ (2 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Director appointed fergus christopher cooney (2 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Director appointed fergus christopher cooney (2 pages) |
10 October 2008 | Resolutions
|
15 May 2008 | Particulars of contract relating to shares (3 pages) |
15 May 2008 | Particulars of contract relating to shares (3 pages) |
15 May 2008 | Ad 29/04/08\gbp si [email protected]=692.45\gbp ic 386.18/1078.63\ (2 pages) |
15 May 2008 | Ad 29/04/08\gbp si [email protected]=692.45\gbp ic 386.18/1078.63\ (2 pages) |
8 May 2008 | Director appointed helen kerrigan (2 pages) |
8 May 2008 | Director appointed nathan pellow (2 pages) |
8 May 2008 | Director appointed nathan pellow (2 pages) |
8 May 2008 | Director appointed helen kerrigan (2 pages) |
10 April 2008 | Return made up to 24/02/08; full list of members (5 pages) |
10 April 2008 | Return made up to 24/02/08; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 23 August 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 23 August 2007 (6 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
30 September 2007 | Ad 20/07/07--------- £ si [email protected]=200 £ ic 186/386 (2 pages) |
30 September 2007 | Ad 20/07/07--------- £ si [email protected]=200 £ ic 186/386 (2 pages) |
31 May 2007 | Return made up to 24/02/07; full list of members (4 pages) |
31 May 2007 | Return made up to 24/02/07; full list of members (4 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 23 August 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 23 August 2006 (6 pages) |
20 October 2006 | Accounting reference date extended from 28/02/06 to 23/08/06 (1 page) |
20 October 2006 | Accounting reference date extended from 28/02/06 to 23/08/06 (1 page) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 24/02/06; full list of members (9 pages) |
21 June 2006 | Return made up to 24/02/06; full list of members (9 pages) |
16 May 2006 | Company name changed rozmic voip LIMITED\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed rozmic voip LIMITED\certificate issued on 16/05/06 (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: kings park 5TH avenue team valley gateshead tyne & wear NE11 0AF (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: kings park 5TH avenue team valley gateshead tyne & wear NE11 0AF (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
17 November 2005 | S-div 02/11/05 (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | S-div 02/11/05 (1 page) |
17 November 2005 | Ad 02/11/05--------- £ si [email protected]=86 £ ic 100/186 (2 pages) |
17 November 2005 | Ad 02/11/05--------- £ si [email protected]=86 £ ic 100/186 (2 pages) |
17 November 2005 | Resolutions
|
4 November 2005 | Ad 27/04/05--------- £ si 99@1 (2 pages) |
4 November 2005 | Ad 27/04/05--------- £ si 99@1 (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 14 b haldane terrace jesmond newcastle upon tyne tyne & wear NE2 3AN (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 14 b haldane terrace jesmond newcastle upon tyne tyne & wear NE2 3AN (1 page) |
13 July 2005 | Ad 24/02/05-27/04/05 £ si 100@1=100 £ ic 1/101 (2 pages) |
13 July 2005 | Ad 24/02/05-27/04/05 £ si 100@1=100 £ ic 1/101 (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
24 February 2005 | Incorporation (16 pages) |
24 February 2005 | Incorporation (16 pages) |