Company NameDjgan Limited
Company StatusDissolved
Company Number07583304
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr David Gandy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleModel
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
Director NameMr James Edward Gallimore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 04 August 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB

Location

Registered AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1David James Gandy
100.00%
Ordinary

Financials

Year2014
Net Worth£98,803
Current Liabilities£24,700

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
26 February 2013Registered office address changed from Co Atlantic Swiss High Holborn House 52-54 52 High Holborn London WC1V 6RB England on 26 February 2013 (1 page)
26 February 2013Director's details changed for Mr David Gandy on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from Co Atlantic Swiss High Holborn House 52-54 52 High Holborn London WC1V 6RB England on 26 February 2013 (1 page)
26 February 2013Director's details changed for Mr David Gandy on 26 February 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Appointment of Mr James Edward Lomax Gallimore as a director (2 pages)
19 December 2012Appointment of Mr James Edward Lomax Gallimore as a director (2 pages)
21 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2011Incorporation (24 pages)
29 March 2011Incorporation (24 pages)