Company NameMy IT Solutions Limited
Company StatusDissolved
Company Number05406618
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Yeldham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Blythe Road
Stanford Le Hope
Essex
SS17 8ER
Secretary NameMichelle Tapley
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Blythe Road
Stanford Le Hope
Essex
SS17 8ER
Secretary NameMichelle Tapley
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Blythe Road
Stanford Le Hope
Essex
SS17 8ER
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£417
Cash£35
Current Liabilities£452

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
5 May 2009Application for striking-off (1 page)
24 March 2009Return made up to 29/03/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 28/03/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 April 2006Return made up to 28/03/06; full list of members (2 pages)
17 August 2005Director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 March 2005Incorporation (14 pages)