Company NameI Software Holdings Limited
Company StatusDissolved
Company Number05904696
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesMW Internet Solutions Ltd and YOMA Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Joseph Walsh
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Daniel McCann
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameMr Paul Joseph Walsh
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ

Contact

Websitewww.yoma.co.uk/
Email address[email protected]
Telephone0845 3902121
Telephone regionUnknown

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Daniel Mccann
50.00%
Ordinary
1 at £1Paul Joseph Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth£150,284
Cash£199
Current Liabilities£245,577

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 May 2014Delivered on: 28 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
8 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-07
(3 pages)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
5 June 2018Registered office address changed from Unit 12B the Matchworks 140 Speke Road Garston Liverpool L19 2RF to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 5 June 2018 (1 page)
12 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
10 August 2017Previous accounting period extended from 29 August 2016 to 31 December 2016 (1 page)
10 August 2017Previous accounting period extended from 29 August 2016 to 31 December 2016 (1 page)
24 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
24 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
18 August 2016Director's details changed for Mr Daniel Mccann on 9 August 2016 (2 pages)
18 August 2016Secretary's details changed for Mr Paul Joseph Walsh on 15 August 2015 (1 page)
18 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
18 August 2016Director's details changed for Mr Paul Joseph Walsh on 15 August 2015 (2 pages)
18 August 2016Director's details changed for Mr Daniel Mccann on 15 August 2015 (2 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
18 August 2016Director's details changed for Mr Paul Joseph Walsh on 15 August 2015 (2 pages)
18 August 2016Secretary's details changed for Mr Paul Joseph Walsh on 15 August 2015 (1 page)
18 August 2016Director's details changed for Mr Daniel Mccann on 15 August 2015 (2 pages)
18 August 2016Director's details changed for Mr Daniel Mccann on 9 August 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 May 2014Registration of charge 059046960001 (8 pages)
28 May 2014Registration of charge 059046960001 (8 pages)
27 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
27 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
28 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Director's details changed for Mr Paul Joseph Walsh on 14 August 2013 (2 pages)
28 October 2013Director's details changed for Mr Paul Joseph Walsh on 14 August 2013 (2 pages)
28 October 2013Secretary's details changed for Mr Paul Joseph Walsh on 14 August 2013 (2 pages)
28 October 2013Secretary's details changed for Mr Paul Joseph Walsh on 14 August 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 September 2011Director's details changed for Daniel Mccann on 1 September 2010 (3 pages)
29 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Daniel Mccann on 1 September 2010 (3 pages)
29 September 2011Director's details changed for Daniel Mccann on 1 September 2010 (3 pages)
29 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Daniel Mccann on 14 August 2010 (2 pages)
28 October 2010Director's details changed for Paul Joseph Walsh on 14 August 2010 (2 pages)
28 October 2010Director's details changed for Paul Joseph Walsh on 14 August 2010 (2 pages)
28 October 2010Director's details changed for Daniel Mccann on 14 August 2010 (2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed mw internet solutions LTD\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
29 March 2010Company name changed mw internet solutions LTD\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
11 January 2010Registered office address changed from Brendan House Victoria Square Widnes Cheshire WA8 6AD on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Brendan House Victoria Square Widnes Cheshire WA8 6AD on 11 January 2010 (1 page)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 August 2008Return made up to 14/08/08; full list of members (4 pages)
22 August 2008Return made up to 14/08/08; full list of members (4 pages)
26 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
26 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
2 November 2007Return made up to 14/08/07; full list of members (2 pages)
2 November 2007Return made up to 14/08/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: victoria house, croft street widnes cheshire WA8 0NQ (1 page)
18 September 2007Registered office changed on 18/09/07 from: victoria house, croft street widnes cheshire WA8 0NQ (1 page)
14 August 2006Incorporation (14 pages)
14 August 2006Incorporation (14 pages)