Company NameAMH IT Solutions Limited
Company StatusDissolved
Company Number07559594
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Aaron Holland
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairmead Close
New Malden
Surrey
KT3 3BZ

Location

Registered Address5 Fairmead Close
New Malden
Surrey
KT3 3BZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

1 at £1Aaron Holland
50.00%
Ordinary
1 at £1Nicola Fennessey
50.00%
Ordinary

Financials

Year2014
Turnover£6,552
Net Worth-£625
Current Liabilities£625

Accounts

Latest Accounts30 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (3 pages)
30 December 2013Application to strike the company off the register (3 pages)
18 December 2013Total exemption full accounts made up to 30 March 2012 (9 pages)
18 December 2013Total exemption full accounts made up to 30 March 2012 (9 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 2
(3 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 2
(3 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
25 May 2011Director's details changed for Mr Aaron Holland on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Aaron Holland on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from 5 Fairmaid Close New Malden Walton-on-Thames Surrey KT3 3BZ United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 5 Fairmaid Close New Malden Walton-on-Thames Surrey KT3 3BZ United Kingdom on 25 May 2011 (1 page)
11 May 2011Director's details changed for Mr Aaron Holland on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from Flat 3 Rydens Court Rydens Road Walton-on-Thames Surrey KT12 3AA United Kingdom on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Flat 3 Rydens Court Rydens Road Walton-on-Thames Surrey KT12 3AA United Kingdom on 11 May 2011 (1 page)
11 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 2
(3 pages)
11 May 2011Director's details changed for Mr Aaron Holland on 11 May 2011 (2 pages)
11 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 2
(3 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)