Company NameJinkey Holdings Limited
Company StatusDissolved
Company Number08893621
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameVeneticus (Europe) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Darshan Gatecha
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Gower Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,731
Cash£49,113
Current Liabilities£397

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
9 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Director's details changed for Mr Darshan Gatecha on 2 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Darshan Gatecha on 2 February 2015 (2 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Director's details changed for Mr Darshan Gatecha on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE England to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE England to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
25 April 2014Company name changed veneticus (europe) LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
25 April 2014Change of name notice (2 pages)
25 April 2014Change of name notice (2 pages)
25 April 2014Company name changed veneticus (europe) LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(24 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(24 pages)