Company NameJandt Dc Ltd
Company StatusDissolved
Company NumberSC436418
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kiran Chandu Gazzala
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address33/3 Rossie Place
Edinburgh
EH7 5RX
Scotland
Director NameMr Nikeshkumar Parsottambhai Gediya
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed18 January 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 17 October 2017)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressFlat 3, 33 Rossie Place
Edinburgh
EH7 5RX
Scotland

Location

Registered Address33/3 Rossie Place
Edinburgh
EH7 5RX
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

1 at £1Kiran Chandu Gazzala
50.00%
Ordinary
1 at £1Nikeshkumar Parsottambhai Gediya
50.00%
Ordinary

Financials

Year2014
Net Worth£2,039
Cash£25,301

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
5 June 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
5 June 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
27 May 2016Compulsory strike-off action has been suspended (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Registered office address changed from 10/3 st. Catherines Manor Edinburgh EH12 7AZ to 33/3 Rossie Place Edinburgh EH7 5RX on 29 June 2015 (1 page)
29 June 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Registered office address changed from 10/3 st. Catherines Manor Edinburgh EH12 7AZ to 33/3 Rossie Place Edinburgh EH7 5RX on 29 June 2015 (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
17 July 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 March 2014Director's details changed for Mr Nikeshkumar Parsottambhai Gediya on 1 February 2014 (2 pages)
2 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Director's details changed for Mr Nikeshkumar Parsottambhai Gediya on 1 February 2014 (2 pages)
2 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Director's details changed for Mr Nikeshkumar Parsottambhai Gediya on 1 February 2014 (2 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Mr. Kiran Chandu Gazzala on 18 January 2013 (2 pages)
22 January 2013Director's details changed for Mr. Kiran Chandu Gazzala on 18 January 2013 (2 pages)
21 January 2013Statement of capital following an allotment of shares on 20 January 2013
  • GBP 2
(3 pages)
21 January 2013Statement of capital following an allotment of shares on 20 January 2013
  • GBP 2
(3 pages)
21 January 2013Appointment of Mr Nikeshkumar Parsottambhai Gediya as a director (2 pages)
21 January 2013Appointment of Mr Nikeshkumar Parsottambhai Gediya as a director (2 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)