Company NameIstithmar Limited
Company StatusDissolved
Company Number00947474
CategoryPrivate Limited Company
Incorporation Date6 February 1969(55 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)
Previous NamesShire & City Developments Limited and Nakheel Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(34 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 14 February 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWinswood
The Firs
Inkpen
Berkshire
RG17 9PT
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(40 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 14 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Longfield Avenue
London
NW7 2EH
Secretary NameCynthia Mary Coombe
StatusClosed
Appointed25 October 2010(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleSurveyor
Correspondence AddressThe Warren 51 Between Streets
Cobham
Surrey
KT11 1AA
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 December 2003)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed31 July 1993(24 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameTimothy John Randolph Harding
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(26 years, 10 months after company formation)
Appointment Duration5 years (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Paradise Walk
London
SW3 3LJ
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(30 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed30 October 2002(33 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(37 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(39 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts24 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(6 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(6 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 September 2010Accounts for a dormant company made up to 24 December 2009 (9 pages)
20 September 2010Accounts for a dormant company made up to 24 December 2009 (9 pages)
15 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 February 2010Termination of appointment of Angus Howard Fletcher as a director (1 page)
24 February 2010Termination of appointment of Angus Howard Fletcher as a director (1 page)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(1 page)
20 January 2010Company name changed nakheel LIMITED\certificate issued on 20/01/10
  • CONNOT ‐
(3 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(1 page)
20 January 2010Company name changed nakheel LIMITED\certificate issued on 20/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
26 August 2009Accounts for a dormant company made up to 24 December 2008 (9 pages)
26 August 2009Accounts made up to 24 December 2008 (9 pages)
12 June 2009Return made up to 24/05/09; full list of members (4 pages)
12 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 April 2009Appointment Terminated Director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
14 October 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
14 October 2008Accounts made up to 24 December 2007 (7 pages)
10 June 2008Memorandum and Articles of Association (19 pages)
10 June 2008Memorandum and Articles of Association (19 pages)
6 June 2008Return made up to 24/05/08; full list of members (4 pages)
6 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Company name changed shire & city developments LIMITED\certificate issued on 06/06/08 (2 pages)
5 June 2008Company name changed shire & city developments LIMITED\certificate issued on 06/06/08 (2 pages)
11 April 2008Secretary appointed mr david john nicholson (1 page)
11 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment Terminated Secretary bernadette allinson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
27 September 2007Accounts for a dormant company made up to 24 December 2006 (7 pages)
27 September 2007Accounts made up to 24 December 2006 (7 pages)
19 June 2007Return made up to 24/05/07; full list of members (3 pages)
19 June 2007Return made up to 24/05/07; full list of members (3 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (1 page)
15 August 2006Accounts made up to 24 December 2005 (6 pages)
15 August 2006Accounts for a dormant company made up to 24 December 2005 (6 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
19 September 2005Accounts for a dormant company made up to 24 December 2004 (6 pages)
19 September 2005Accounts made up to 24 December 2004 (6 pages)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 June 2005Return made up to 24/05/05; full list of members (3 pages)
26 October 2004Accounts for a dormant company made up to 24 December 2003 (6 pages)
26 October 2004Accounts made up to 24 December 2003 (6 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
11 September 2003Full accounts made up to 24 December 2002 (9 pages)
11 September 2003Full accounts made up to 24 December 2002 (9 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
3 August 2002Full accounts made up to 24 December 2001 (9 pages)
3 August 2002Full accounts made up to 24 December 2001 (9 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
23 October 2001Full accounts made up to 24 December 2000 (9 pages)
23 October 2001Full accounts made up to 24 December 2000 (9 pages)
14 June 2001Return made up to 24/05/01; full list of members (7 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
24 October 2000Full accounts made up to 24 December 1999 (9 pages)
24 October 2000Full accounts made up to 24 December 1999 (9 pages)
13 June 2000Return made up to 24/05/00; full list of members (7 pages)
13 June 2000Return made up to 24/05/00; full list of members (7 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
5 June 1999Return made up to 24/05/99; full list of members (16 pages)
5 June 1999Return made up to 24/05/99; full list of members (16 pages)
23 September 1998Full accounts made up to 24 December 1997 (9 pages)
23 September 1998Full accounts made up to 24 December 1997 (9 pages)
23 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
23 June 1998Return made up to 24/05/98; full list of members (17 pages)
8 July 1997Full accounts made up to 24 December 1996 (9 pages)
8 July 1997Full accounts made up to 24 December 1996 (9 pages)
22 June 1997Return made up to 24/05/97; full list of members (24 pages)
22 June 1997Return made up to 24/05/97; full list of members (24 pages)
18 July 1996Full accounts made up to 24 December 1995 (9 pages)
18 July 1996Full accounts made up to 24 December 1995 (9 pages)
17 July 1996Auditor's resignation (2 pages)
17 July 1996Auditor's resignation (2 pages)
18 June 1996Return made up to 24/05/96; full list of members (24 pages)
18 June 1996Return made up to 24/05/96; full list of members (24 pages)
9 January 1996New director appointed (4 pages)
12 July 1995Full accounts made up to 24 December 1994 (9 pages)
12 July 1995Full accounts made up to 24 December 1994 (9 pages)
21 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
21 June 1995Return made up to 24/05/95; full list of members (24 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)