MYA SOFTWARE LTD
LONDON MYA TESTING CONSULTANCY LIMITED

Hellopages » Greater London » Camden » NW1 7SN

Company number 05629263
Status Active
Incorporation Date 20 November 2005
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-02 ; Confirmation statement made on 20 November 2016 with updates; Director's details changed for Mr Rami Kachlon on 4 May 2016. The most likely internet sites of MYA SOFTWARE LTD are www.myasoftware.co.uk, and www.mya-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Mya Software Ltd is a Private Limited Company. The company registration number is 05629263. Mya Software Ltd has been working since 20 November 2005. The present status of the company is Active. The registered address of Mya Software Ltd is 4 Prince Albert Road London Nw1 7sn. . KACHLON, Rami is a Director of the company. Secretary KACHLON, Debra Clark has been resigned. Secretary SD COMPANY SECRETARIES LIMITED has been resigned. Director SD COMPANY NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
KACHLON, Rami
Appointed Date: 23 November 2005
58 years old

Resigned Directors

Secretary
KACHLON, Debra Clark
Resigned: 19 November 2008
Appointed Date: 23 November 2005

Secretary
SD COMPANY SECRETARIES LIMITED
Resigned: 23 November 2005
Appointed Date: 20 November 2005

Director
SD COMPANY NOMINEES LIMITED
Resigned: 23 November 2005
Appointed Date: 20 November 2005

Persons With Significant Control

Mr Rami Kachlon
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MYA SOFTWARE LTD Events

16 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
10 May 2016
Director's details changed for Mr Rami Kachlon on 4 May 2016
31 Mar 2016
Total exemption small company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

...
... and 26 more events
19 Dec 2005
New director appointed
19 Dec 2005
Ad 23/11/05-23/11/05 £ si [email protected]=99 £ ic 1/100
19 Dec 2005
Secretary resigned
19 Dec 2005
Director resigned
20 Nov 2005
Incorporation