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(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 February 2024) |
Role | Financial Controller - Dw |
Country of Residence | United Arab Emirates |
Correspondence Address | Apt 204 Building 107 Discovery Gardens 0000 |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Mr Graham Bidlake Corser |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2004) |
Role | Senior Development Surveyor |
Country of Residence | England |
Correspondence Address | Pineridge 55 Buttermere Drive Camberley Surrey GU15 1RB |
Director Name | Gary Brooks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Mr John Ernest Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 3 Drynham Park Weybridge Surrey KT13 9RE |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 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 | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 29 September 2006(4 years, 8 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 |
Secretary Name | Mr David John Nicholson |
---|---|
Status | Resigned |
Appointed | 22 March 2008(6 years, 2 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 | Rashidi Olugbenga Keshiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(7 years, 2 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 |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Resigned |
Appointed | 20 October 2010(8 years, 9 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 | Sayed Shuja Ali |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2016) |
Role | Chief Investment Officer |
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 |
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(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 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 |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £10,753,674 |
Current Liabilities | £2,306,869 |
Latest Accounts | 24 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2020 | Accounts for a dormant company made up to 24 December 2019 (9 pages) |
---|---|
11 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 24 December 2018 (13 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
18 May 2018 | Accounts for a dormant company made up to 24 December 2017 (13 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) |
5 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
28 September 2017 | Accounts for a small company made up to 24 December 2016 (20 pages) |
28 September 2017 | Accounts for a small company made up to 24 December 2016 (20 pages) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 1 September 2016 (2 pages) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 1 September 2016 (2 pages) |
9 October 2016 | Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page) |
9 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 1 September 2016 (1 page) |
9 October 2016 | Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page) |
9 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 1 September 2016 (1 page) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
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) |
4 October 2015 | Full accounts made up to 24 December 2014 (15 pages) |
4 October 2015 | Full accounts made up to 24 December 2014 (15 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
22 July 2015 | Appointment of Sayed Shuja Ali as a director on 20 July 2015 (2 pages) |
22 July 2015 | Appointment of Sayed Shuja Ali as a director on 20 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Gary Brooks 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 | Termination of appointment of Gary Brooks 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) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
5 September 2014 | Full accounts made up to 24 December 2013 (15 pages) |
5 September 2014 | Full accounts made up to 24 December 2013 (15 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) |
3 October 2013 | Full accounts made up to 24 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 24 December 2012 (15 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 October 2012 | Full accounts made up to 24 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 24 December 2011 (16 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 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 Gary Brooks 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 Gary Brooks 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) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (14 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (14 pages) |
1 March 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
1 March 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
21 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
21 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
21 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
21 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 24 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 24 December 2009 (14 pages) |
23 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
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 (14 pages) |
2 July 2009 | Full accounts made up to 24 December 2008 (14 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) |
9 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 24 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 24 December 2007 (15 pages) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
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) |
8 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 24 December 2006 (15 pages) |
27 September 2007 | Full accounts made up to 24 December 2006 (15 pages) |
12 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Full accounts made up to 24 December 2005 (13 pages) |
15 August 2006 | Full accounts made up to 24 December 2005 (13 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
19 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
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) |
27 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
27 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
8 July 2004 | New director appointed (5 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (5 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (1 page) |
29 June 2004 | Full accounts made up to 24 December 2003 (10 pages) |
29 June 2004 | Full accounts made up to 24 December 2003 (10 pages) |
9 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
23 December 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
4 February 2003 | Return made up to 18/01/03; full list of members (8 pages) |
16 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
18 January 2002 | Incorporation (30 pages) |
18 January 2002 | Incorporation (30 pages) |