Company NameAmpinity Business Solutions Ltd
Company StatusDissolved
Company NumberSC615435
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 4 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jatan Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2018(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Charleston Avenue
Cove
Aberdeen
AB12 3QE
Scotland
Director NameMrs Anujaben Manharlal Patel
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2023)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address4 Wellside Wynd
Kingswells
Aberdeen
AB15 8EZ
Scotland

Location

Registered Address7 Charleston Avenue
Cove
Aberdeen
AB12 3QE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts20 June 2023 (10 months, 2 weeks ago)
Accounts CategoryMicro
Accounts Year End20 June

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
4 July 2023Application to strike the company off the register (1 page)
26 June 2023Micro company accounts made up to 20 June 2023 (5 pages)
23 June 2023Previous accounting period shortened from 31 March 2024 to 20 June 2023 (1 page)
15 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 February 2023Registered office address changed from 4 Wellside Wynd Kingswells Aberdeen AB15 8EZ United Kingdom to 7 Charleston Avenue Cove Aberdeen AB12 3QE on 7 February 2023 (1 page)
7 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
7 February 2023Elect to keep the directors' residential address register information on the public register (1 page)
6 February 2023Cessation of Anujaben Manharlal Patel as a person with significant control on 5 February 2023 (1 page)
4 January 2023Termination of appointment of Anujaben Manharlal Patel as a director on 4 January 2023 (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
12 December 2020Notification of Anujaben Manharlal Patel as a person with significant control on 12 December 2020 (2 pages)
12 December 2020Confirmation statement made on 3 December 2020 with updates (5 pages)
16 March 2020Appointment of Mrs Anujaben Manharlal Patel as a director on 16 March 2020 (2 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
25 February 2019Current accounting period shortened from 31 December 2019 to 31 March 2019 (1 page)
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)