Company NameMiomni Limited
Company StatusDissolved
Company Number05725691
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date18 March 2014 (10 years ago)
Previous NamesEther Limited and Miomni Cloud Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Paul Venner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleMedia Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
Director NameMr Andrew Martin James Watt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
Secretary NameMr Andrew Martin James Watt
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleDirector.
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Miomni Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,195
Cash£29,312
Current Liabilities£104,266

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Final Gazette dissolved following liquidation (1 page)
18 December 2013Return of final meeting in a creditors' voluntary winding up (25 pages)
18 December 2013Return of final meeting in a creditors' voluntary winding up (25 pages)
29 August 2013Liquidators' statement of receipts and payments to 21 August 2013 (22 pages)
29 August 2013Liquidators' statement of receipts and payments to 21 August 2013 (22 pages)
29 August 2013Liquidators statement of receipts and payments to 21 August 2013 (22 pages)
5 October 2012Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 5 October 2012 (2 pages)
2 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-22
(1 page)
2 October 2012Appointment of a voluntary liquidator (1 page)
2 October 2012Appointment of a voluntary liquidator (1 page)
2 October 2012Statement of affairs with form 4.19 (7 pages)
2 October 2012Statement of affairs with form 4.19 (7 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
4 July 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
4 July 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Company name changed miomni cloud LIMITED\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
25 March 2011Company name changed miomni cloud LIMITED\certificate issued on 25/03/11
  • CONNOT ‐ Change of name notice
(3 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(1 page)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(1 page)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
10 March 2011Company name changed ether LIMITED\certificate issued on 10/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-09
(3 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
10 March 2011Company name changed ether LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
(1 page)
8 March 2011Change of name notice (2 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 February 2011Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Andrew Martin James Watt on 1 March 2010 (1 page)
31 March 2010Secretary's details changed for Andrew Martin James Watt on 1 March 2010 (1 page)
31 March 2010Director's details changed for Andrew Martin James Watt on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Andrew Martin James Watt on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Paul Venner on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Andrew Martin James Watt on 1 March 2010 (2 pages)
31 March 2010Secretary's details changed for Andrew Martin James Watt on 1 March 2010 (1 page)
31 March 2010Director's details changed for Michael Paul Venner on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Paul Venner on 1 March 2010 (2 pages)
19 May 2009Accounts made up to 31 March 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Director and Secretary's Change of Particulars / andrew watt / 28/02/2009 / Area was: flat 3, now: flat 3A (1 page)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Director and secretary's change of particulars / andrew watt / 28/02/2009 (1 page)
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 / 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 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 / 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 2008Director'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 2008Director's change of particulars / michael venner / 27/08/2008 (1 page)
19 August 2008Accounts made up to 31 March 2008 (5 pages)
19 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 01/03/08; full list of members (4 pages)
4 April 2008Return made up to 01/03/08; full list of members (4 pages)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 November 2007Accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 01/03/07; full list of members (2 pages)
3 April 2007Return made up to 01/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed;new director appointed (3 pages)
14 March 2006Registered office changed on 14/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 March 2006New secretary appointed;new director appointed (3 pages)
14 March 2006New director appointed (3 pages)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)