Company NameDubai International Limited
Company StatusDissolved
Company Number05039683
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Directors

Secretary NameMr Furakh Iqbal
NationalityBritish
StatusClosed
Appointed31 May 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 15 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Adel Lane
Leeds
West Yorkshire
LS16 8BJ
Director NameMr Shokat Mahmood Ali
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodlands Street
Bradford
West Yorkshire
BD8 8HD
Director NameCiro Khawaja
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address86 High Street
Stockton On Tees
West Yorkshire
TS18 1AA
Secretary NameMr Shokat Mahmood Ali
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Woodlands Street
Bradford
West Yorkshire
BD8 8HD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 Napoleon Business Park
Wakefield Road
Bradford
BD4 7NL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006Application for striking-off (1 page)
18 July 2005New director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 51 godwin street bradford BD1 2DS (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 229 nether street london N3 1NT (1 page)
9 March 2004Director resigned (1 page)
10 February 2004Incorporation (12 pages)