Company NameRozmic Wireless Ltd
Company StatusDissolved
Company Number05375040
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameRozmic Voip Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameChristopher Ross Cooney
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 1st Floor Gateshead
International Business Centre
Gateshead
Tyne & Wear
NE8 1AN
Secretary NameChristopher Ross Cooney
NationalityIrish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 1st Floor Gateshead
International Business Centre
Gateshead
Tyne & Wear
NE8 1AN
Director NameFergus Christopher Cooney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed26 September 2008(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 29 March 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 1st Floor Gateshead
International Business Centre
Gateshead
Tyne & Wear
NE8 1AN
Director NameMichael Moore Barry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChurchtown
Mallow
County Cork 00 00
Irish
Director NameMr Robin James Dermot Mackie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Director NamePhil Mark Collerton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(9 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Elmfield Road
Gosforth
Newcastle
Tyne & Wear
NE3 4BB
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(9 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Director NameHelen Kerrigan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2009)
RoleBusiness Consultant
Correspondence Address40 Holywell Avenue
Whitley Bay
Newcastle Upon Tyne
Tyne And Wear
NE26 3AD
Director NameNathan Pellow
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 January 2009)
RoleBusiness Consultant
Correspondence Address40 Holywell Avenue
Whitley Bay
Newcastle Upon Tyne
Tyne And Wear
NE26 3AD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.emailcloud.com
Telephone0845 1305523
Telephone regionUnknown

Location

Registered AddressSuite 16 1st Floor Gateshead
International Business Centre
Gateshead
Tyne & Wear
NE8 1AN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

80.6k at £0.01Mr Christopher Ross Cooney
56.02%
Ordinary
36k at £0.01Fergus Christopher Cooney
25.02%
Ordinary
3.5k at £0.01North East Equity Matching LTD
2.46%
Ordinary
16.3k at £0.01Mr Robin Dermot James Mackie
11.33%
Ordinary
2.7k at £0.01Aidan Hughes
1.85%
Ordinary
2.7k at £0.01Philip Collerton
1.85%
Ordinary
2.1k at £0.01Nstar LTD
1.48%
Ordinary

Financials

Year2014
Net Worth£64,617
Cash£2,269
Current Liabilities£11,676

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,438.63
(5 pages)
27 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,438.63
(5 pages)
15 October 2014Compulsory strike-off action has been suspended (1 page)
15 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,438.63
(5 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,438.63
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 March 2010Previous accounting period extended from 23 August 2009 to 31 August 2009 (2 pages)
16 March 2010Previous accounting period extended from 23 August 2009 to 31 August 2009 (2 pages)
1 March 2010Director's details changed for Fergus Christopher Cooney on 24 February 2010 (2 pages)
1 March 2010Director's details changed for Christopher Ross Cooney on 24 February 2010 (2 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Christopher Ross Cooney on 24 February 2010 (1 page)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Fergus Christopher Cooney on 24 February 2010 (2 pages)
1 March 2010Secretary's details changed for Christopher Ross Cooney on 24 February 2010 (1 page)
1 March 2010Director's details changed for Christopher Ross Cooney on 24 February 2010 (2 pages)
4 November 2009Termination of appointment of Robin Mackie as a director (2 pages)
4 November 2009Termination of appointment of Helen Kerrigan as a director (2 pages)
4 November 2009Termination of appointment of Robin Mackie as a director (2 pages)
4 November 2009Termination of appointment of Helen Kerrigan as a director (2 pages)
15 June 2009Total exemption small company accounts made up to 23 August 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 23 August 2008 (6 pages)
17 March 2009Return made up to 24/02/09; full list of members (6 pages)
17 March 2009Return made up to 24/02/09; full list of members (6 pages)
13 February 2009Appointment terminated director nathan pellow (1 page)
13 February 2009Appointment terminated director nathan pellow (1 page)
21 October 2008Ad 26/09/08\gbp si [email protected]=360\gbp ic 1078.63/1438.63\ (2 pages)
21 October 2008Ad 26/09/08\gbp si [email protected]=360\gbp ic 1078.63/1438.63\ (2 pages)
10 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2008Director appointed fergus christopher cooney (2 pages)
10 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 October 2008Director appointed fergus christopher cooney (2 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2008Particulars of contract relating to shares (3 pages)
15 May 2008Particulars of contract relating to shares (3 pages)
15 May 2008Ad 29/04/08\gbp si [email protected]=692.45\gbp ic 386.18/1078.63\ (2 pages)
15 May 2008Ad 29/04/08\gbp si [email protected]=692.45\gbp ic 386.18/1078.63\ (2 pages)
8 May 2008Director appointed helen kerrigan (2 pages)
8 May 2008Director appointed nathan pellow (2 pages)
8 May 2008Director appointed nathan pellow (2 pages)
8 May 2008Director appointed helen kerrigan (2 pages)
10 April 2008Return made up to 24/02/08; full list of members (5 pages)
10 April 2008Return made up to 24/02/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 23 August 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 23 August 2007 (6 pages)
16 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2007Ad 20/07/07--------- £ si [email protected]=200 £ ic 186/386 (2 pages)
30 September 2007Ad 20/07/07--------- £ si [email protected]=200 £ ic 186/386 (2 pages)
31 May 2007Return made up to 24/02/07; full list of members (4 pages)
31 May 2007Return made up to 24/02/07; full list of members (4 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 23 August 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 23 August 2006 (6 pages)
20 October 2006Accounting reference date extended from 28/02/06 to 23/08/06 (1 page)
20 October 2006Accounting reference date extended from 28/02/06 to 23/08/06 (1 page)
19 September 2006Resolutions
  • RES13 ‐ Re minutes of meeting 11/09/06
(2 pages)
19 September 2006Resolutions
  • RES13 ‐ Re minutes of meeting 11/09/06
(2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
21 June 2006Return made up to 24/02/06; full list of members (9 pages)
21 June 2006Return made up to 24/02/06; full list of members (9 pages)
16 May 2006Company name changed rozmic voip LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed rozmic voip LIMITED\certificate issued on 16/05/06 (2 pages)
17 January 2006Registered office changed on 17/01/06 from: kings park 5TH avenue team valley gateshead tyne & wear NE11 0AF (1 page)
17 January 2006Registered office changed on 17/01/06 from: kings park 5TH avenue team valley gateshead tyne & wear NE11 0AF (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
17 November 2005S-div 02/11/05 (1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 November 2005S-div 02/11/05 (1 page)
17 November 2005Ad 02/11/05--------- £ si [email protected]=86 £ ic 100/186 (2 pages)
17 November 2005Ad 02/11/05--------- £ si [email protected]=86 £ ic 100/186 (2 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 November 2005Ad 27/04/05--------- £ si 99@1 (2 pages)
4 November 2005Ad 27/04/05--------- £ si 99@1 (2 pages)
17 August 2005Registered office changed on 17/08/05 from: 14 b haldane terrace jesmond newcastle upon tyne tyne & wear NE2 3AN (1 page)
17 August 2005Registered office changed on 17/08/05 from: 14 b haldane terrace jesmond newcastle upon tyne tyne & wear NE2 3AN (1 page)
13 July 2005Ad 24/02/05-27/04/05 £ si 100@1=100 £ ic 1/101 (2 pages)
13 July 2005Ad 24/02/05-27/04/05 £ si 100@1=100 £ ic 1/101 (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 March 2005Registered office changed on 14/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
24 February 2005Incorporation (16 pages)
24 February 2005Incorporation (16 pages)