Company NameSenshi Digital Limited
Company StatusDissolved
Company NumberSC381470
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 10 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameDOJO Design Studio Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Christopher Torres
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleWeb Design
Country of ResidenceUnited Kingdom
Correspondence Address25 Polnoon Avenue
Knightswood
Glasgow
Strathclyde
G13 3HQ
Scotland
Director NameMr Thomas Alexander Hart
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleWeb Design
Country of ResidenceScotland
Correspondence Address810 (Flat 3/4) Crow Road
Glasgow
Strathclyde
G13 1LY
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 July 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 July 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitedojodesignstudio.com/
Telephone0141 2212090
Telephone regionGlasgow

Location

Registered Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Christopher Torres
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,204
Cash£9,125
Current Liabilities£51,519

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
16 July 2018Registered office address changed from C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 16 July 2018 (1 page)
16 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
3 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new shares approved 25/01/2015
(1 page)
3 February 2016Resolutions
  • RES13 ‐ Creation of new shares approved 25/01/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 10
(4 pages)
3 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 10
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 December 2015Registered office address changed from Central Chambers 2nd Floor, Suite 197-198 93 Hope Street Glasgow Strathclyde G2 6LD to C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Central Chambers 2nd Floor, Suite 197-198 93 Hope Street Glasgow Strathclyde G2 6LD to C/O 525 Accountancy Services Limited 106 Hope Street Glasgow G2 6PH on 7 December 2015 (1 page)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
15 January 2015Company name changed dojo design studio LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
15 January 2015Company name changed dojo design studio LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
12 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-08
(1 page)
12 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-08
  • RES15 ‐ Change company name resolution on 2015-01-08
(1 page)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 September 2013Termination of appointment of Thomas Hart as a director (2 pages)
12 September 2013Termination of appointment of Thomas Hart as a director (2 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
11 September 2013Termination of appointment of Thomas Hart as a director (1 page)
11 September 2013Termination of appointment of Thomas Hart as a director (1 page)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from , 3Rd Floor, St George 'S Buildings 5 St Vincent Place, Glasgow, G1 2DH, Scotland on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from , 3Rd Floor, St George 'S Buildings 5 St Vincent Place, Glasgow, G1 2DH, Scotland on 19 June 2012 (2 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 July 2010Appointment of Thomas Alexander Hart as a director (3 pages)
14 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 2
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 2
(4 pages)
14 July 2010Appointment of Christopher Torres as a director (3 pages)
14 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 2
(4 pages)
14 July 2010Appointment of Thomas Alexander Hart as a director (3 pages)
14 July 2010Appointment of Christopher Torres as a director (3 pages)
6 July 2010Termination of appointment of Cosec Limited as a secretary (1 page)
6 July 2010Termination of appointment of Cosec Limited as a director (1 page)
6 July 2010Termination of appointment of Cosec Limited as a director (1 page)
6 July 2010Termination of appointment of Cosec Limited as a secretary (1 page)
5 July 2010Incorporation (27 pages)
5 July 2010Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on 5 July 2010 (1 page)
5 July 2010Termination of appointment of James Mcmeekin as a director (1 page)
5 July 2010Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on 5 July 2010 (1 page)
5 July 2010Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on 5 July 2010 (1 page)
5 July 2010Termination of appointment of James Mcmeekin as a director (1 page)
5 July 2010Incorporation (27 pages)