Company NameThe Best In Dubai Limited
Company StatusDissolved
Company Number05824262
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)
Previous NameGreen Land Estates 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 NameMr James Krekis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Secretary NameMr James Krekis
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameTarina Elene Krekis
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellfield Gardens
Carshalton
Surrey
SM5 4EA

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1James Krekis
50.00%
Ordinary
1 at £1Tarina Elene Krekis
50.00%
Ordinary

Financials

Year2014
Net Worth-£109,980
Current Liabilities£110,510

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
28 August 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
20 November 2012Statement of affairs with form 4.19 (5 pages)
20 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2012Statement of affairs with form 4.19 (5 pages)
20 November 2012Appointment of a voluntary liquidator (1 page)
20 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2012Appointment of a voluntary liquidator (1 page)
29 October 2012Registered office address changed from Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 29 October 2012 (1 page)
18 July 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(4 pages)
18 July 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2011Termination of appointment of Tarina Krekis as a director (2 pages)
14 April 2011Termination of appointment of Tarina Krekis as a director (2 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for James Krekis on 22 May 2010 (2 pages)
6 August 2010Director's details changed for James Krekis on 22 May 2010 (2 pages)
6 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 22/05/09; full list of members (4 pages)
13 July 2009Return made up to 22/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Return made up to 22/05/08; full list of members (4 pages)
6 June 2008Return made up to 22/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 22/05/07; full list of members (2 pages)
20 July 2007Return made up to 22/05/07; full list of members (2 pages)
18 April 2007Company name changed green land estates uk LIMITED\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed green land estates uk LIMITED\certificate issued on 18/04/07 (2 pages)
28 September 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
28 September 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
22 May 2006Incorporation (7 pages)
22 May 2006Incorporation (7 pages)