Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
Director Name | Mr Andrew Martin James Watt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
Secretary Name | Mr Andrew Martin James Watt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Director. |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(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 | 01 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Miomni Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,195 |
Cash | £29,312 |
Current Liabilities | £104,266 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Final Gazette dissolved following liquidation (1 page) |
18 December 2013 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
18 December 2013 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (22 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (22 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 21 August 2013 (22 pages) |
5 October 2012 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 5 October 2012 (2 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
2 October 2012 | Appointment of a voluntary liquidator (1 page) |
2 October 2012 | Appointment of a voluntary liquidator (1 page) |
2 October 2012 | Statement of affairs with form 4.19 (7 pages) |
2 October 2012 | Statement of affairs with form 4.19 (7 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Company name changed miomni cloud LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed miomni cloud LIMITED\certificate issued on 25/03/11
|
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Company name changed ether LIMITED\certificate issued on 10/03/11
|
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Company name changed ether LIMITED\certificate issued on 10/03/11
|
8 March 2011 | Resolutions
|
8 March 2011 | Change of name notice (2 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Change of name notice (2 pages) |
1 February 2011 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Andrew Martin James Watt on 1 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Andrew Martin James Watt on 1 March 2010 (1 page) |
31 March 2010 | Director's details changed for Andrew Martin James Watt on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew Martin James Watt on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Paul Venner on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew Martin James Watt on 1 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Andrew Martin James Watt on 1 March 2010 (1 page) |
31 March 2010 | Director's details changed for Michael Paul Venner on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Paul Venner on 1 March 2010 (2 pages) |
19 May 2009 | Accounts made up to 31 March 2009 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 March 2009 | Director and Secretary's Change of Particulars / andrew watt / 28/02/2009 / Area was: flat 3, now: flat 3A (1 page) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 March 2009 | Director and secretary's change of particulars / andrew watt / 28/02/2009 (1 page) |
22 October 2008 | Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page) |
22 October 2008 | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: flat 3, now: 2-6; Street was: 2-6 hampstead high street, now: hampstead high street; Area was: , now: flat 3 (1 page) |
22 October 2008 | Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page) |
22 October 2008 | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: , now: flat 3; Street was: 4 cullum welch house, now: 2-6 hampstead high street; Area was: golden lane estate, now: ; Post Code was: EC1Y 0SQ, now: NW3 1PR; Country was: , now: united kingdom (1 page) |
28 August 2008 | Director's Change of Particulars / michael venner / 27/08/2008 / HouseName/Number was: , now: flat 4,; Street was: 7 abbey mews, now: bay house 54 st. Dunstans road; Area was: 181 london road, now: hanwell; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 5BJ, now: W7 2HB; Country was: , now: united kingdom (1 page) |
28 August 2008 | Director's change of particulars / michael venner / 27/08/2008 (1 page) |
19 August 2008 | Accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 November 2007 | Accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 March 2006 | New secretary appointed;new director appointed (3 pages) |
14 March 2006 | New director appointed (3 pages) |
1 March 2006 | Incorporation (16 pages) |
1 March 2006 | Incorporation (16 pages) |