Company NameReside Residences Limited
Company StatusDissolved
Company Number06734390
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 5 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEmirati
StatusClosed
Appointed27 October 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Melbury Court
Kensington
London
W8 6NH
Director NameGeorge Gerard Westwell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address52 Orchard Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0HN
Director NameJohn Nicholas Boland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleBusinessman
Correspondence Address32 Shakespeare Road
Bedford
Bedfordshire
MK40 2ED
Secretary NameJohn Nicholas Boland
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Shakespeare Road
Bedford
Bedfordshire
MK40 2ED

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Borrelium Holdings LTD
50.00%
Ordinary
1 at £1Sidereal LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
5 December 2016Application to strike the company off the register (3 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
7 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
23 January 2014Statement of company's objects (2 pages)
23 January 2014Statement of company's objects (2 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
25 October 2013Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages)
25 October 2013Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages)
16 September 2013Company name changed reside international LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Company name changed reside international LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
18 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page)
14 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
30 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulaheem Al Nedar on 27 October 2008 (1 page)
29 November 2010Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulaheem Al Nedar on 27 October 2008 (1 page)
19 January 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 January 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (11 pages)
27 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (11 pages)
17 August 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
17 August 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
11 June 2009Memorandum and Articles of Association (23 pages)
11 June 2009Memorandum and Articles of Association (23 pages)
5 June 2009Company name changed planit incorporated LIMITED\certificate issued on 09/06/09 (3 pages)
5 June 2009Company name changed planit incorporated LIMITED\certificate issued on 09/06/09 (3 pages)
7 April 2009Director's change of particulars / mohammed al nedar / 27/10/2008 (1 page)
7 April 2009Director's change of particulars / mohammed al nedar / 27/10/2008 (1 page)
29 January 2009Company name changed reside international LIMITED\certificate issued on 29/01/09 (2 pages)
29 January 2009Company name changed reside international LIMITED\certificate issued on 29/01/09 (2 pages)
29 December 2008Appointment terminate, director and secretary john nicholas boland logged form (1 page)
29 December 2008Appointment terminate, director and secretary john nicholas boland logged form (1 page)
27 October 2008Incorporation (19 pages)
27 October 2008Incorporation (19 pages)