Company NameMYT Addis Ltd
Company StatusDissolved
Company Number06095695
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMunit Yilma
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleConsultant
Correspondence Address104c Westbourne Park Road
London
W2 5PL
Secretary NameDaniel Girma
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleConsultant
Correspondence Address2 Empire Square South
Empire Square
London
SE1 4NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address104c Westbourne Park Road
London
W2 5PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 February 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 21 tyers estate bermondsey street london SE1 3JG (1 page)
11 March 2008Director's change of particulars / munit yilma / 27/02/2008 (1 page)
11 March 2008Return made up to 12/02/08; full list of members (3 pages)
7 March 2007New director appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 169 moor lane cranham essex RM14 1HQ (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
12 February 2007Incorporation (9 pages)