Company NameDIFC Global Limited
Company StatusLiquidation
Company Number06363059
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Previous NameDIFC Connections Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRami Mazen Al Khayaat
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityJordan
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAppartment 106
Khalfan Building, Kuwait Street
Dubai
United Arab Emirates
Director NameNabil Mohammed Ramadhan Al Rafi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceDubai -Uae
Correspondence AddressVilla !
Street A3/18
Alhamriya
Dubai
United Arab Emirates
Secretary NameNabil Mohammed Ramadhan Al Rafi
NationalityUnited Arab Emirates
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVilla !
Street A3/18
Alhamriya
Dubai
United Arab Emirates
Director NameMr Saleh Farid Saleh Ahmed Al Akrabi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEmirati
StatusResigned
Appointed19 May 2010(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Gate, Level 15 Sheikh Zayed
121208 Dubai
U.A.E
U.A.E - Dubai
Director NameMr Marwan Ahmad Lutfi Ali Harmoozi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityU.A.E
StatusResigned
Appointed19 May 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2011)
RoleCompany Director
Country of ResidenceU.A.E - Dubai
Correspondence AddressThe Gate, Level 14 Sheikh Zayed Road
74777 Dubai
U.A.E
U.A.E - Dubai
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor, Santon House 53-55 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1Difc Investments Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,200,230
Cash£275,942
Current Liabilities£246,715

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

11 October 2007Delivered on: 23 October 2007
Persons entitled: Knightlights Property International Sa (The Landlord)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,250,000 being the deposit together with any further sums deposited. See the mortgage charge document for full details.
Outstanding
11 October 2007Delivered on: 23 October 2007
Persons entitled: Knightlights Property International Sa (The Landlord)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,100,000 being the deposit together with any further sums deposited. See the mortgage charge document for full details.
Outstanding

Filing History

6 January 2021Director's details changed for Mr Saleh Farid Saleh Ahmed Al Akrabi on 1 January 2021 (2 pages)
6 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
3 August 2020Accounts for a small company made up to 31 December 2019 (16 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (15 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
12 December 2018Director's details changed for Mr Saleh Farid Saleh Ahmed Al Akrabi on 12 December 2018 (2 pages)
14 August 2018Full accounts made up to 31 December 2017 (15 pages)
26 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 December 2016 with updates (4 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
8 November 2016Full accounts made up to 31 December 2015 (13 pages)
8 November 2016Full accounts made up to 31 December 2015 (13 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 May 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Full accounts made up to 31 December 2013 (16 pages)
15 January 2015Full accounts made up to 31 December 2013 (16 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Full accounts made up to 31 December 2012 (15 pages)
7 April 2014Full accounts made up to 31 December 2012 (15 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Director's details changed for Mr Saleh Farid Saleh Ahmed Al Akrabi on 11 June 2013 (2 pages)
5 February 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Termination of appointment of Nabil Ramadhan Al Rafi as a secretary (1 page)
5 February 2014Termination of appointment of Nabil Ramadhan Al Rafi as a director (1 page)
5 February 2014Termination of appointment of Nabil Ramadhan Al Rafi as a secretary (1 page)
5 February 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Director's details changed for Mr Saleh Farid Saleh Ahmed Al Akrabi on 11 June 2013 (2 pages)
5 February 2014Termination of appointment of Nabil Ramadhan Al Rafi as a director (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2012Termination of appointment of Marwan Harmoozi as a director (1 page)
20 November 2012Termination of appointment of Marwan Harmoozi as a director (1 page)
20 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Full accounts made up to 31 December 2010 (15 pages)
28 February 2012Full accounts made up to 31 December 2010 (15 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
25 February 2011Full accounts made up to 31 December 2009 (15 pages)
25 February 2011Full accounts made up to 31 December 2009 (15 pages)
12 January 2011Director's details changed for Nabil Mohammed Ramadhan Al Rafi on 19 October 2010 (2 pages)
12 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
12 January 2011Director's details changed for Nabil Mohammed Ramadhan Al Rafi on 19 October 2010 (2 pages)
22 July 2010Termination of appointment of Saleh Al Akrabi as a director (1 page)
22 July 2010Termination of appointment of Saleh Al Akrabi as a director (1 page)
21 July 2010Director's details changed for Mr Marwan Ahmad Lutei Ali Harmoozi on 19 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Marwan Ahmad Lutei Ali Harmoozi on 19 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Saleh Farid Al Akrabi on 19 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Saleh Farid Al Akrabi on 19 May 2010 (2 pages)
20 July 2010Appointment of Mr Saleh Farid Al Akrabi as a director (2 pages)
20 July 2010Appointment of Mr Marwan Ahmad Lutei Ali Harmoozi as a director (2 pages)
20 July 2010Appointment of Mr Saleh Farid Al Akrabi as a director (2 pages)
20 July 2010Appointment of Mr Marwan Ahmad Lutei Ali Harmoozi as a director (2 pages)
20 July 2010Appointment of Mr Saleh Farid Al Akrabi as a director (2 pages)
20 July 2010Appointment of Mr Saleh Farid Al Akrabi as a director (2 pages)
14 July 2010Termination of appointment of Rami Al Khayaat as a director (1 page)
14 July 2010Termination of appointment of Rami Al Khayaat as a director (1 page)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 November 2008Return made up to 16/10/08; full list of members (5 pages)
13 November 2008Return made up to 16/10/08; full list of members (5 pages)
19 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
19 August 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from 5TH floor berkeley square house building berkeley square london W1J 6BR (1 page)
24 June 2008Registered office changed on 24/06/2008 from 5TH floor berkeley square house building berkeley square london W1J 6BR (1 page)
24 January 2008Company name changed difc connections LIMITED\certificate issued on 24/01/08 (2 pages)
24 January 2008Company name changed difc connections LIMITED\certificate issued on 24/01/08 (2 pages)
23 October 2007Particulars of mortgage/charge (7 pages)
23 October 2007Particulars of mortgage/charge (7 pages)
23 October 2007Particulars of mortgage/charge (7 pages)
23 October 2007Particulars of mortgage/charge (7 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Incorporation (17 pages)
6 September 2007Incorporation (17 pages)
6 September 2007Secretary resigned (1 page)