Company NameIJH Solutions Limited
Company StatusDissolved
Company Number06475377
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameIvan John Hughes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Wheatfield Road
Bo'Ness
West Lothian
EH51 9RU
Scotland
Secretary NameMr Martin Ian Tormasy
StatusClosed
Appointed09 October 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 26 August 2014)
RoleCompany Director
Correspondence Address22 Wheatfield Road
Bo'Ness
West Lothian
EH51 9RU
Scotland
Secretary NameColin Davey
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address55 Goldfinch Road
Croydon
Surrey
CR2 8SR

Location

Registered AddressEndeavour House
1 Lyonsdown Road
New Barnet
Herts
EN5 1HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

100 at £1Ivan John Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£57,185
Cash£95,747
Current Liabilities£39,047

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
10 April 2014Director's details changed for Ivan John Hughes on 10 April 2014 (2 pages)
10 April 2014Secretary's details changed for Mr Martin Ian Tormasy on 10 April 2014 (1 page)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
23 October 2013Director's details changed for Ivan John Hughes on 1 October 2013 (2 pages)
23 October 2013Secretary's details changed for Mr Martin Ian Tormasy on 1 October 2013 (2 pages)
23 October 2013Registered office address changed from 55 Goldfinch Road Croydon Surrey CR2 8SR on 23 October 2013 (1 page)
23 October 2013Secretary's details changed for Mr Martin Ian Tormasy on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Ivan John Hughes on 1 October 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
9 October 2012Termination of appointment of Colin Davey as a secretary (1 page)
9 October 2012Appointment of Mr Martin Ian Tormasy as a secretary (2 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Ivan John Hughes on 27 January 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Return made up to 16/01/09; full list of members (3 pages)
11 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2008Incorporation (17 pages)