Sheikh Zayed Road
Dubai
P.O. Box 17000
Director Name | Khwaja Kamran Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 09 April 2018(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 November 2023) |
Role | Financial Controller - Dw |
Country of Residence | United Arab Emirates |
Correspondence Address | Apt 204 Building 107 Discovery Gardens 0000 |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Director Name | Christopher Frank Sadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 August 2005) |
Role | Chartered Account |
Correspondence Address | 59a Marney Road Battersea London SW11 5EW |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 29 September 2006(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Secretary Name | Mr David John Nicholson |
---|---|
Status | Resigned |
Appointed | 22 March 2008(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2010) |
Role | General Counsel |
Correspondence Address | Arabian Ranches Savannah Villa 7 PO Box 28656 Dubai United Arab Emirates |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Director Name | Rashidi Olugbenga Keshiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(44 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 09 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Resigned |
Appointed | 20 October 2010(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Miss Guat Hoon (Known As Christina) Ong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 July 2015(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2016) |
Role | Director Of Real Estate, Istithmar World |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Telephone | 020 79304343 |
---|---|
Telephone region | London |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £44,200 |
Net Worth | £50,000 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
13 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 24 December 2018 (20 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a small company made up to 24 December 2017 (19 pages) |
13 April 2018 | Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page) |
30 September 2017 | Accounts for a small company made up to 24 December 2016 (19 pages) |
30 September 2017 | Accounts for a small company made up to 24 December 2016 (19 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages) |
9 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page) |
27 September 2016 | Full accounts made up to 24 December 2015 (20 pages) |
27 September 2016 | Full accounts made up to 24 December 2015 (20 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 October 2015 | Full accounts made up to 24 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 24 December 2014 (12 pages) |
30 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
21 July 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages) |
5 September 2014 | Full accounts made up to 24 December 2013 (13 pages) |
5 September 2014 | Full accounts made up to 24 December 2013 (13 pages) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 October 2013 | Full accounts made up to 24 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 24 December 2012 (13 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 24 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 24 December 2011 (13 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 December 2011 | Amended full accounts made up to 24 December 2010 (11 pages) |
1 December 2011 | Amended full accounts made up to 24 December 2010 (11 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (11 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (11 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
28 February 2011 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
28 February 2011 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
20 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
20 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
20 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
20 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
20 August 2010 | Full accounts made up to 24 December 2009 (11 pages) |
20 August 2010 | Full accounts made up to 24 December 2009 (11 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Director appointed angus howard fletcher (1 page) |
3 August 2009 | Director appointed angus howard fletcher (1 page) |
2 August 2009 | Appointment terminated director william edgerley (1 page) |
2 August 2009 | Appointment terminated director william edgerley (1 page) |
2 July 2009 | Full accounts made up to 24 December 2008 (11 pages) |
2 July 2009 | Full accounts made up to 24 December 2008 (11 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
6 August 2008 | Full accounts made up to 24 December 2007 (12 pages) |
6 August 2008 | Full accounts made up to 24 December 2007 (12 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
21 May 2008 | Appointment terminated director peter walker (1 page) |
21 May 2008 | Director appointed william thomas edgerley (4 pages) |
21 May 2008 | Appointment terminated director peter walker (1 page) |
21 May 2008 | Director appointed william thomas edgerley (4 pages) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
27 September 2007 | Full accounts made up to 24 December 2006 (11 pages) |
27 September 2007 | Full accounts made up to 24 December 2006 (11 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
15 August 2006 | Full accounts made up to 24 December 2005 (9 pages) |
15 August 2006 | Full accounts made up to 24 December 2005 (9 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Location of register of members (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
20 October 2005 | Full accounts made up to 24 December 2004 (8 pages) |
20 October 2005 | Full accounts made up to 24 December 2004 (8 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
12 June 2005 | Return made up to 24/05/05; full list of members
|
12 June 2005 | Return made up to 24/05/05; full list of members
|
26 October 2004 | Full accounts made up to 24 December 2003 (8 pages) |
26 October 2004 | Full accounts made up to 24 December 2003 (8 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 24 December 2002 (8 pages) |
28 October 2003 | Full accounts made up to 24 December 2002 (8 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
3 August 2002 | Full accounts made up to 24 December 2001 (8 pages) |
3 August 2002 | Full accounts made up to 24 December 2001 (8 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (5 pages) |
19 November 2001 | New director appointed (4 pages) |
19 November 2001 | New director appointed (5 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (4 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (8 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (8 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
14 June 2001 | Return made up to 24/05/01; full list of members
|
25 August 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | New director appointed (6 pages) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 79 pall mall london SW1Y 5EJ (1 page) |
25 August 2000 | New director appointed (6 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 79 pall mall london SW1Y 5EJ (1 page) |
25 August 2000 | New director appointed (3 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
26 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
7 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
7 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
26 May 1995 | Return made up to 24/05/95; no change of members
|
26 May 1995 | Return made up to 24/05/95; no change of members
|