Company NameDP World (Europe) Limited
Company StatusDissolved
Company Number03997592
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameBernadette Allinson
StatusClosed
Appointed30 September 2009(9 years, 4 months after company formation)
Appointment Duration5 years (closed 21 October 2014)
RoleCompany Director
Correspondence AddressVilla 31 Street 5
Meadows 1
Dubai
Director NameMrs Bernadette Allinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 21 October 2014)
RoleCorporate Secretary And Associate Counsel
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 31 Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(13 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Central Way
Carshalton Beeches
Surrey
SM5 3NF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameAlherd Kazura
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2000(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2002)
RoleManager
Correspondence Address75 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameGeorge E. Dalton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2000(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2009)
RoleGeneral Counsel
Correspondence AddressP.O. Box 17000 Jebel Ali Free Zone
5th Floor, Lob 17
Dubai
United Arab Emirates
Director NameArno Hans F Dimmling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address5514 Challisford Lane
Charlotte
Mecklenburg 28226
United States
Director NameRonald Sforza
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address4203 Gosford Place
Charlotte
Mecklenburg 28227
United States
Director NameAndrew Rudiger Hoad
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2005)
RolePorts Industry
Correspondence Address43 Calshot Drive
Chandlers Ford
Eastleigh
Hampshire
SO53 3NY
Director NameFrederick Joseph Favorite Jr
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2005)
RoleSenior Vp & Chief Financial Of
Correspondence Address293 Donation Road
Greenville
Pa 16125
Director NameCurtis Jay Foltz
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2004(3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2004)
RoleChief Operating Officer
Correspondence Address9917 Reniston Drive
Charlotte
North Carolina Nc28210-8027
United States
Director NameMatthew W Leech
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2004(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 August 2005)
RoleAsst Vice President
Correspondence Address6931 Foxglove Drive
Charlotte
Nc 28226
United States
Director NameSimon Nicholas Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2007)
RoleMd, Europe & Americas
Country of ResidenceUnited Kingdom
Correspondence AddressWrenwood Nayland Road
Great Horkesley
Colchester
Essex
CO6 4HA
Director NameMr Alsayed Mohd Hussain Sharaf
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEmirati
StatusResigned
Appointed22 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2006)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No.1
332-43c St, Jumeirah 1st
Dubai
UAE
Director NameSaeed Shahsavarani
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 October 2011)
RoleFinance
Correspondence AddressP.O. Box 17000, Street 21b
Villa No. 3 Al Safa 1
Dubai
UAE
Director NameJamal Majid Bin Thaniah
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityUAE
StatusResigned
Appointed22 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2007)
RoleChief Executive Officer
Correspondence AddressVilla
A1 Wasi Road, Street, A1 Safa Area, Jumeirah
Dubai
UAE
Director NameMohammed Yousuf Seddig Almuallem
Date of BirthApril 1956 (Born 68 years ago)
NationalityUAE
StatusResigned
Appointed22 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2007)
RoleExec Dir, Technical & Technolo
Correspondence AddressVilla
Mirdif
Dubai
UAE
Director NameH Edward Bilkey
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2006)
RoleExecutive Director
Correspondence AddressVilla
Umm A1 Sheif Street, Umm Sequeim
Dubai
UAE
Director NameRoland Hesse
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2007)
RoleAlternate Director
Correspondence Address14a Schlesier Str.
Lingenfeld
D67360
Director NameYuvraj Narayan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 October 2011)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressFrond P, Villa #8 Palm Jumeirah
Dubai
United Arab Emirates
Director NameAnil Wats
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 October 2011)
RoleChief Operating Officer
Correspondence AddressVilla-Gh M13 The Palm Jumeirah (Garden Home)
Dubai
United Arab Emirates
Director NameMoore Michael
Date of BirthAugust 1956 (Born 67 years ago)
NationalityU.A.E
StatusResigned
Appointed08 February 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressP.O. Box 17000
Villa 1 Al Wasl Plot No.343-0284
Dubai
United Arab Emirates
Director NameMr Alsayed Mohd Hussain Sharaf
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEmirati
StatusResigned
Appointed08 February 2007(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No.1
332-43c St, Jumeirah 1st
Dubai
UAE
Director NameOlivier Francois Marie Schwartz
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2011)
RoleSvp & General Counsel
Correspondence AddressSafa Park
Dubai
UAE
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.dpworld.com

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

Shareholders

1 at £1Dp World (Bermuda) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
7 November 2013Termination of appointment of Peter Walker as a director (1 page)
7 November 2013Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 October 2011Appointment of Mrs Bernadette Allinson as a director (2 pages)
24 October 2011Termination of appointment of Anil Wats as a director (1 page)
24 October 2011Termination of appointment of Saeed Shahsavarani as a director (1 page)
24 October 2011Appointment of Mr Peter Arthur Walker as a director (2 pages)
24 October 2011Termination of appointment of Olivier Schwartz as a director (1 page)
24 October 2011Termination of appointment of Alsayed Sharaf as a director (1 page)
24 October 2011Termination of appointment of Yuvraj Narayan as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Anil Wats on 27 October 2010 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Yuvraj Narayan on 2 February 2010 (2 pages)
12 April 2010Director's details changed for Yuvraj Narayan on 2 February 2010 (2 pages)
31 March 2010Appointment of Bernadette Allinson as a secretary (1 page)
31 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 September 2009Appointment terminated director george dalton (1 page)
21 September 2009Director appointed olivier francois marie schwartz (1 page)
8 June 2009Return made up to 19/05/09; full list of members (4 pages)
12 January 2009Appointment terminated director moore michael (1 page)
2 June 2008Director's change of particulars / george dalton / 19/05/2008 (1 page)
2 June 2008Director's change of particulars / alsayed sharaf / 19/05/2008 (1 page)
2 June 2008Return made up to 19/05/08; full list of members (5 pages)
2 June 2008Director's change of particulars / saeed shahsavarani / 19/05/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from 10 upper bank street london E14 5JJ (1 page)
28 April 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 June 2007New director appointed (4 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 19/05/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
2 April 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
23 May 2006Return made up to 19/05/06; full list of members (3 pages)
7 February 2006Memorandum and Articles of Association (17 pages)
6 February 2006New director appointed (1 page)
26 January 2006Company name changed dpi terminals (europe) LIMITED\certificate issued on 26/01/06 (2 pages)
14 November 2005New director appointed (1 page)
3 November 2005Company name changed csx world terminals (europe) lim ited\certificate issued on 03/11/05 (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
21 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (1 page)
21 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (1 page)
21 October 2005New director appointed (1 page)
10 June 2005Return made up to 19/05/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
1 February 2005New director appointed (1 page)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2004New director appointed (1 page)
20 August 2004Director resigned (1 page)
30 June 2004Return made up to 19/05/04; full list of members (6 pages)
6 May 2004Registered office changed on 06/05/04 from: unit 2 highview business park high street bordon hampshire GU35 0AX (1 page)
29 April 2004Location of register of members (1 page)
25 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
29 December 2003Registered office changed on 29/12/03 from: 23 frederick sanger road surrey research park guildford surrey GU2 7YD (1 page)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 September 2003Secretary's particulars changed (1 page)
29 May 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(8 pages)
28 March 2003Full accounts made up to 31 December 2001 (13 pages)
16 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 July 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
23 May 2002Return made up to 19/05/02; full list of members (6 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
28 January 2002Full accounts made up to 31 December 2000 (11 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 September 2001Registered office changed on 14/09/01 from: 200 aldersgate street london EC1A 4HD (1 page)
14 September 2001Location of register of members (1 page)
18 June 2001Return made up to 19/05/01; full list of members (5 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
26 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
19 July 2000Company name changed orangehurst LIMITED\certificate issued on 19/07/00 (2 pages)
19 May 2000Incorporation (24 pages)