Company NameMi Promotional Sourcing Ltd.
Company StatusDissolved
Company Number08141849
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Norman Newton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 113 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
Director NameMr Mark Robert Newton
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampus North 5 Sunco House
Carliol Square
Newcastle Upon Tyne
NE1 6UF
Secretary NameMr Mark Robert Newton
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCampus North 5 Sunco House
Carliol Square
Newcastle Upon Tyne
NE1 6UF

Location

Registered Address113 113 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

50 at £1Mark Newton
50.00%
Ordinary
50 at £1Robert Newton
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 July 2017Registered office address changed from 6 Morningside Washington Tyne and Wear NE38 9JH to Campus North 5 Sunco House Carliol Square Newcastle upon Tyne NE1 6UF on 27 July 2017 (1 page)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
6 August 2015Micro company accounts made up to 31 July 2014 (2 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Register inspection address has been changed to 14 Wilden Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QB (1 page)
1 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)