Company NameWrasse (UK) Limited
Company StatusDissolved
Company Number04804691
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NamesQuayshelfco 1017 Limited and Parkcity (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSaeed Eid Saeed Al Ghafly
Date of BirthJune 1956 (Born 67 years ago)
NationalityEmirati
StatusClosed
Appointed23 August 2005(2 years, 2 months after company formation)
Appointment Duration5 years (closed 14 September 2010)
RoleBusinessman
Correspondence Address226 Street 25
Al Mushref
Abu Dhabi
Foreign
Director NameAbdulhamid Mohammed Saeed Abdulla Alrafi Alahamadi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEmirati
StatusClosed
Appointed23 August 2005(2 years, 2 months after company formation)
Appointment Duration5 years (closed 14 September 2010)
RoleBanker
Correspondence AddressAlyassat Complex, Villa 53
Alkarama Street (24)
Abu Dhabi
Foreign
Secretary NameQuayseco Limited (Corporation)
StatusClosed
Appointed21 July 2003(1 month after company formation)
Appointment Duration7 years, 1 month (closed 14 September 2010)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Director NameMyrna Tabchoury
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed21 July 2003(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2005)
RoleFinancial Consultant
Correspondence Address2 Chemin De Normandie
Geneva
1206
Foreign
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address18-30 Lexham Gardens
London
W8 5JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at 1Parkcity Properties Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (3 pages)
20 May 2010Application to strike the company off the register (3 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
15 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 October 2007Company name changed parkcity (uk) LIMITED\certificate issued on 12/10/07 (2 pages)
12 October 2007Company name changed parkcity (uk) LIMITED\certificate issued on 12/10/07 (2 pages)
20 June 2007Return made up to 19/06/07; full list of members (2 pages)
20 June 2007Return made up to 19/06/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 July 2006Return made up to 19/06/06; full list of members (7 pages)
26 July 2006Return made up to 19/06/06; full list of members (7 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
21 July 2005Return made up to 19/06/05; full list of members (6 pages)
21 July 2005Return made up to 19/06/05; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
20 July 2004Return made up to 19/06/04; full list of members (6 pages)
20 July 2004Return made up to 19/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
11 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
6 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
21 July 2003Company name changed quayshelfco 1017 LIMITED\certificate issued on 21/07/03 (2 pages)
21 July 2003Company name changed quayshelfco 1017 LIMITED\certificate issued on 21/07/03 (2 pages)
19 June 2003Incorporation (19 pages)
19 June 2003Incorporation (19 pages)