Company NameDocklands Hotel Company Limited
Company StatusDissolved
Company Number02289847
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAbdulla Ali Bu Haleeba
Date of BirthDecember 1959 (Born 64 years ago)
NationalityUAE
StatusClosed
Appointed15 September 1995(7 years after company formation)
Appointment Duration6 years, 2 months (closed 13 November 2001)
RoleBusinessman
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Director NameHumaid Sultan Jaber Qutami
Date of BirthJune 1963 (Born 60 years ago)
NationalityUnited Arab Emirates
StatusClosed
Appointed15 September 1995(7 years after company formation)
Appointment Duration6 years, 2 months (closed 13 November 2001)
RoleBusinessman
Correspondence AddressC/O Central Accounts Section
PO Box 516 Dubai
United Arab Emirates
Director NameDr Khalifa Mohammed Sulaiman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityUAE
StatusClosed
Appointed15 September 1995(7 years after company formation)
Appointment Duration6 years, 2 months (closed 13 November 2001)
RoleBusinessman
Correspondence AddressC/O Central Accounts Section
PO Box 516
Dubai
Foreign
United Arab Emirates
Secretary NameAbdulla Ali Bu Haleeba
NationalityUAE
StatusClosed
Appointed15 September 1995(7 years after company formation)
Appointment Duration6 years, 2 months (closed 13 November 2001)
RoleBusinesman
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Director NameAlastair Ian Alexander Garrow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 1993)
RoleCompany Director
Correspondence Address131 Sheen Court
Richmond
Surrey
TW10 5DQ
Director NameMr Robert Frank Gibbons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameJohn Graham
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 1995)
RoleCorporate President
Correspondence AddressUnion Wharf
343 Commercial Street
Boston
Mass 02109
United States
Director NameJohn Robert Harris
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 1995)
RoleArchitect
Correspondence Address24 Devonshire Place
London
W1N 2BX
Secretary NameRobert Sprawson
NationalityBritish
StatusResigned
Appointed03 December 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address37 Lennox Gardens
London
SW1X 0DF

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001Application for striking-off (1 page)
5 January 2001Director's particulars changed (1 page)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; no change of members (5 pages)
31 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 November 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 February 1999Return made up to 31/12/98; full list of members (8 pages)
3 March 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
27 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 February 1996Return made up to 31/12/95; full list of members (8 pages)
24 November 1995Registered office changed on 24/11/95 from: 1 embankment place london WC2N 6NN (1 page)
10 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)