Company NameJendagi (UK) Limited
Company StatusDissolved
Company NumberSC450599
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date16 July 2018 (5 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameRobert Craig Kelly
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5597 Newton Mearns
Glasgow
G77 9DH
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Robert Craig Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£17,618
Cash£61,128
Current Liabilities£107,815

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 July 2018Final Gazette dissolved following liquidation (1 page)
16 April 2018Order of court for early dissolution (2 pages)
4 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
(1 page)
4 September 2017Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 4 September 2017 (1 page)
4 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
(1 page)
4 September 2017Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 4 September 2017 (1 page)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Director's details changed for Robert Craig Kelly on 30 March 2016 (2 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Director's details changed for Robert Craig Kelly on 30 March 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 March 2016Registered office address changed from C/O J E Marr & Co 82 Mitchell Street Glasgow G1 3NA to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O J E Marr & Co 82 Mitchell Street Glasgow G1 3NA to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 30 March 2016 (1 page)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 June 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
18 June 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
22 May 2013Incorporation (22 pages)
22 May 2013Incorporation (22 pages)