Company NameMemorymerge Limited
Company StatusDissolved
Company Number07463336
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Thomas Rutherford
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 24 March 2015)
RoleFreelance Web Developer
Country of ResidenceUnited Kingdom
Correspondence Address40 Ovington Grove
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2QA
Director NameOliver Wood
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kendal Crescent
Gateshead
Tyne & Wear
NE9 6YD

Location

Registered AddressSuite 20 Adamson House
Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

188 at £1James Thomas Rutherford
94.00%
Ordinary
12 at £1Difference Engine
6.00%
Ordinary

Financials

Year2014
Net Worth-£2,244
Cash£919
Current Liabilities£3,163

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (3 pages)
25 November 2014Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 January 2014Registered office address changed from Suite 4 Wingrove Business Centre Wingrove House Ponteland Road Cowgate Newcastle upon Tyne Tyne and Wear NE5 3DE on 31 January 2014 (1 page)
31 January 2014Registered office address changed from Suite 4 Wingrove Business Centre Wingrove House Ponteland Road Cowgate Newcastle upon Tyne Tyne and Wear NE5 3DE on 31 January 2014 (1 page)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
24 December 2012Registered office address changed from 91 Kendal Crescent Gateshead Tyne and Wear NE9 6YD United Kingdom on 24 December 2012 (1 page)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
24 December 2012Registered office address changed from 91 Kendal Crescent Gateshead Tyne and Wear NE9 6YD United Kingdom on 24 December 2012 (1 page)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 September 2012Termination of appointment of Oliver Wood as a director on 10 August 2012 (1 page)
11 September 2012Termination of appointment of Oliver Wood as a director on 10 August 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
27 June 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 200
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 200
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 200
(3 pages)
24 February 2011Appointment of Mr James Thomas Rutherford as a director (2 pages)
24 February 2011Appointment of Mr James Thomas Rutherford as a director (2 pages)
22 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
5 January 2011Registered office address changed from 9 Kendal Crescent Gateshead Tyne & Wear NE9 6YD United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 9 Kendal Crescent Gateshead Tyne & Wear NE9 6YD United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 9 Kendal Crescent Gateshead Tyne & Wear NE9 6YD United Kingdom on 5 January 2011 (1 page)
8 December 2010Incorporation (48 pages)
8 December 2010Incorporation (48 pages)