Company NameMiles Software Solutions UK Limited
Company StatusDissolved
Company Number10769409
CategoryPrivate Limited Company
Incorporation Date13 May 2017(6 years, 10 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Abhishek Rohatgi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed13 May 2017(same day as company formation)
RoleHead Of Europe
Country of ResidenceUnited Kingdom
Correspondence Address24 Holborn Viaduct
London
EC1A 2BN

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
28 July 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
28 July 2021Application to strike the company off the register (1 page)
28 April 2021Registered office address changed from 69 Old Broad Street London EC2M 1QS England to Walsingham House 35 Seething Lane London EC3N 4AH on 28 April 2021 (1 page)
24 July 2020Notification of a person with significant control statement (2 pages)
23 July 2020Registered office address changed from 24 Holborn Viaduct London EC1A 2BN United Kingdom to 69 Old Broad Street London EC2M 1QS on 23 July 2020 (1 page)
10 July 2020Cessation of Iebix Lnc as a person with significant control on 10 July 2020 (1 page)
10 July 2020Cessation of Ebix Inc as a person with significant control on 10 July 2020 (1 page)
9 July 2020Notification of Iebix Lnc as a person with significant control on 9 July 2020 (2 pages)
1 July 2020Change of details for Ebix Asia Holdings Inc as a person with significant control on 30 June 2020 (2 pages)
22 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 May 2020Cessation of Miles Software Solutions Private Limited as a person with significant control on 1 March 2020 (1 page)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
24 December 2018Notification of Ebix Asia Holdings Inc as a person with significant control on 3 December 2018 (2 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
4 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
4 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
13 May 2017Incorporation
Statement of capital on 2017-05-13
  • GBP 1,000
(29 pages)
13 May 2017Incorporation
Statement of capital on 2017-05-13
  • GBP 1,000
(29 pages)