Medinah Software Holdings Limited

General information

Name:

Medinah Software Holdings Ltd

Office Address:

Eagle House 28 Billing Road NN1 5AJ Northampton

Number: 04703498

Incorporation date: 2003-03-19

Dissolution date: 2021-08-24

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Medinah Software Holdings came into being in 2003 as a company enlisted under no 04703498, located at NN1 5AJ Northampton at Eagle House. This company's last known status was dissolved. Medinah Software Holdings had been in this business for at least eighteen years. The firm has a history in business name change. Previously the company had two other names. Before 2020 the company was run under the name of Isams Holdings and up to that point its official company name was P.p.softnet.

The details that details the firm's MDs implies that the last two directors were: Gregory P. and Alastair P. who assumed their respective positions on December 21, 2007 and March 19, 2003.

Executives who had significant control over the firm were: Gregory P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alastair P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Medinah Software Holdings Limited 2020-10-13
  • Isams Holdings Limited 2006-09-13
  • P.p.softnet Limited 2003-03-19

Company staff

Gregory P.

Role: Secretary

Appointed: 21 December 2007

Latest update: 19 June 2023

Gregory P.

Role: Director

Appointed: 21 December 2007

Latest update: 19 June 2023

Alastair P.

Role: Director

Appointed: 19 March 2003

Latest update: 19 June 2023

People with significant control

Gregory P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alastair P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 30 April 2021
Confirmation statement last made up date 19 March 2020
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 June 2015
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 January 2016
Creditors Due Within One Year 2,367
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Creditors Due Within One Year 2,367
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Creditors 2,367
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Creditors 2,367
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Creditors 2,367

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
18
Company Age

Similar companies nearby

Closest companies