Company NameJinnah IT Solutions Limited
Company StatusDissolved
Company NumberSC445303
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sardar Nadeem Ahmed
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed20 March 2013(2 days after company formation)
Appointment Duration6 years, 12 months (closed 17 March 2020)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lochend Avenue
Edinburgh
EH7 6DX
Scotland
Director NameMuhammad Shaheen Ul Asad
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleIT Services
Country of ResidenceScotland
Correspondence Address8 Lochend Avenue Lochend Avenue
Edinburgh
Midlothain
EH7 6DX
Scotland

Location

Registered AddressLeith Business Centre
4a Marine Esplanade
Edinburgh
EH6 7LU
Scotland
ConstituencyEdinburgh East
WardLeith

Shareholders

2 at £5S. Nadeem Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£55
Cash£1,114
Current Liabilities£1,464

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the company off the register (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(3 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 November 2015Registered office address changed from 8 Lochend Avenue Edinburgh EH7 6DX to Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 29 November 2015 (1 page)
29 November 2015Registered office address changed from 8 Lochend Avenue Edinburgh EH7 6DX to Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 29 November 2015 (1 page)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
13 April 2015Director's details changed for Mr Sardar Nadeem Ahmed on 15 January 2015 (2 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
13 April 2015Director's details changed for Mr Sardar Nadeem Ahmed on 15 January 2015 (2 pages)
10 April 2015Registered office address changed from 8 Lochend Avenue Lochend Avenue Edinburgh Midlothain EH7 6DX Scotland to 8 Lochend Avenue Edinburgh EH7 6DX on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 8 Lochend Avenue Lochend Avenue Edinburgh Midlothain EH7 6DX Scotland to 8 Lochend Avenue Edinburgh EH7 6DX on 10 April 2015 (1 page)
25 January 2015Registered office address changed from 101 Gracemount Drive Edinburgh EH16 6RQ to 8 Lochend Avenue Lochend Avenue Edinburgh Midlothain EH7 6DX on 25 January 2015 (1 page)
25 January 2015Termination of appointment of Muhammad Shaheen Ul Asad as a director on 15 January 2015 (1 page)
25 January 2015Termination of appointment of Muhammad Shaheen Ul Asad as a director on 15 January 2015 (1 page)
25 January 2015Registered office address changed from 101 Gracemount Drive Edinburgh EH16 6RQ to 8 Lochend Avenue Lochend Avenue Edinburgh Midlothain EH7 6DX on 25 January 2015 (1 page)
6 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(4 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(4 pages)
22 March 2013Appointment of Mr Sardar Nadeem Ahmed as a director (2 pages)
22 March 2013Appointment of Mr Sardar Nadeem Ahmed as a director (2 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)