Dubai
United Arab Emirates
Director Name | Muhammad Rafique Lakhani |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 17 February 2002(42 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 12 January 2021) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 23448 Dubai United Arab Emirates |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 1999(39 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 12 January 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Alan George Davies |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Foxhill Grove Farm Foxhill Perrymead Bath Avon BA2 5AT |
Director Name | David Glyndwr John |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 1994) |
Role | Chief Executive Officer |
Correspondence Address | 13 Milner Street London SW3 2QB |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(33 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 October 1993) |
Role | Accountant |
Correspondence Address | Forge Cottage Rosemary Lane Haddenham Bucks HP17 8JS |
Director Name | Roy Charles Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 1999) |
Role | Solicitor |
Correspondence Address | 16 Colcokes Road Banstead Surrey SM7 2EW |
Director Name | Peter Nigel Watts Farmer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 October 2000) |
Role | Finance Director |
Correspondence Address | PO Box 23448 Dubai Foreign United Arab Emirates |
Director Name | John Colin Bartley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 September 1999) |
Role | Chief Executive |
Correspondence Address | Villa 2443 Road 2762 Manaman 327 Bahrain |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(36 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1999) |
Role | Accountant |
Correspondence Address | 68 Chaucer Road Acton London W3 6DP |
Director Name | Imtiaz Hydari |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | PO Box 23448 Dubai Foreign United Arab Emirates |
Director Name | Arif Masood Naqvi |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 April 1999(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2001) |
Role | Chief Executive Officer |
Correspondence Address | PO Box 23448 Dubai United Arab Emirates Foreign |
Director Name | Kokab Raza Mirza |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 May 1999(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2001) |
Role | Cheif Operating Officer |
Correspondence Address | PO Box 23448 Dubai Foreign United Arab Emirates |
Director Name | Shabbir Jivanji |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 15 November 2000(40 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2003) |
Role | Accountant |
Correspondence Address | PO Box 23448 Dubai United Arab Emirates |
Director Name | Kazim Raza Awan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 November 2003(43 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 April 2020) |
Role | General Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 23448 Dubai U A E |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1992(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 1999) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.4m at £1 | Gray Mackenzie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£713,600 |
Current Liabilities | £713,600 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 July 1988 | Delivered on: 8 July 1988 Satisfied on: 29 January 1992 Persons entitled: The Royal Bank of Scotland PLC Standard Chartered Bank.Please See Form 395 for All the Details Barclays Bank PLC The Governor and Company of the Bank of Scotland. Classification: Guarantee and debenture Secured details: All moneys due or to become due from the company and/or stuntbread limited and/or all or any of the other companies named therein to standard chartered bank (the agent as defined) for itself and as agent and (trustee for the banks under the terms of the charge and the documents referred to therein. Particulars: (Please see doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 May 2020 | Termination of appointment of Kazim Raza Awan as a director on 30 April 2020 (1 page) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
15 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
15 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
2 July 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Kazim Raza Awan on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Muhammad Rafique Lakhani on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Muhammad Rafique Lakhani on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Kazim Raza Awan on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Waqar Hassan Siddique on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Muhammad Rafique Lakhani on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Waqar Hassan Siddique on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Kazim Raza Awan on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Waqar Hassan Siddique on 1 October 2009 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (14 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (14 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (14 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (14 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
30 May 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
1 October 2007 | Group of companies' accounts made up to 30 June 2006 (16 pages) |
1 October 2007 | Group of companies' accounts made up to 30 June 2006 (16 pages) |
10 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
10 August 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
10 August 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
4 August 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
4 August 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
29 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
10 May 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
10 May 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
5 August 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
5 August 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
17 December 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
17 December 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
29 July 2002 | Return made up to 08/06/02; no change of members (6 pages) |
29 July 2002 | Return made up to 08/06/02; no change of members (6 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
8 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
8 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
7 August 2001 | Group of companies' accounts made up to 31 December 1999 (22 pages) |
7 August 2001 | Group of companies' accounts made up to 31 December 1999 (22 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 08/06/01; no change of members (7 pages) |
15 June 2001 | Return made up to 08/06/01; no change of members (7 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
25 August 2000 | Return made up to 08/06/00; full list of members
|
25 August 2000 | Return made up to 08/06/00; full list of members
|
15 May 2000 | Return made up to 08/06/99; full list of members (8 pages) |
15 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Return made up to 08/06/99; full list of members (8 pages) |
15 May 2000 | Location of register of members (1 page) |
15 May 2000 | Location of register of members (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 33 cavendish square london W1M 9HF (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 33 cavendish square london W1M 9HF (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
11 June 1999 | Resolutions
|
11 June 1999 | Memorandum and Articles of Association (7 pages) |
11 June 1999 | Resolutions
|
11 June 1999 | Memorandum and Articles of Association (7 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 31 December 1997 (20 pages) |
18 January 1999 | Full accounts made up to 31 December 1997 (20 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
26 August 1998 | Auditor's resignation (2 pages) |
26 August 1998 | Auditor's resignation (2 pages) |
31 July 1998 | Return made up to 08/06/98; no change of members (6 pages) |
31 July 1998 | Return made up to 08/06/98; no change of members (6 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
3 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
24 June 1997 | Return made up to 08/06/97; full list of members (7 pages) |
24 June 1997 | Return made up to 08/06/97; full list of members (7 pages) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
2 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Secretary's particulars changed (1 page) |
31 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
31 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: st. James's house 23 king street london SW1Y 6QY (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: st. James's house 23 king street london SW1Y 6QY (1 page) |
20 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
20 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
23 June 1995 | Return made up to 08/06/95; full list of members (16 pages) |
23 June 1995 | Return made up to 08/06/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (228 pages) |
30 January 1992 | Resolutions
|
9 May 1990 | Memorandum and Articles of Association (23 pages) |
4 May 1990 | Memorandum of association (9 pages) |
4 May 1990 | Memorandum of association (9 pages) |
8 August 1988 | Memorandum and Articles of Association (14 pages) |
19 July 1988 | Resolutions
|
16 December 1959 | Incorporation (23 pages) |
16 December 1959 | Incorporation (23 pages) |