Company NameMiomni Cloud Limited
Company StatusDissolved
Company Number05377943
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)
Previous NamesEther Digital Drm Limited and Miomni Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Paul Venner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleMedia Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Andrew Martin James Watt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr Andrew Martin James Watt
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleDirector.
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 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
Appointed28 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Miomni Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
15 January 2014Director's details changed for Mr Michael Paul Venner on 15 March 2013 (2 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
17 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 March 2011Company name changed miomni LIMITED\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(1 page)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
8 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
(1 page)
8 March 2011Change of name notice (2 pages)
1 February 2011Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
16 March 2010Director's details changed for Michael Paul Venner on 28 February 2010 (2 pages)
16 March 2010Secretary's details changed for Andrew Martin James Watt on 28 February 2010 (1 page)
16 March 2010Director's details changed for Andrew Martin James Watt on 28 February 2010 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Director and secretary's change of particulars / andrew watt / 27/02/2009 (1 page)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 October 2008Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page)
28 August 2008Director's change of particulars / michael venner / 27/08/2008 (1 page)
2 May 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
3 April 2007Return made up to 28/02/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
17 August 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
7 March 2006Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 January 2006Company name changed ether digital drm LIMITED\certificate issued on 03/01/06 (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (3 pages)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed;new director appointed (3 pages)
21 March 2005Registered office changed on 21/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 March 2005Secretary resigned (1 page)
28 February 2005Incorporation (16 pages)