Company NameDubai Villas Limited
Company StatusDissolved
Company Number05156032
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Parvez Akhtar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southbrook Terrace
Bradford
West Yorkshire
BD7 1AB
Secretary NameAmer Khan
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleSecretary
Correspondence Address6 Southbrook Terrace
Bradford
West Yorkshire
BD7 1AB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAlbion House 64
Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2011Registered office address changed from 6 Southbrook Terrace Bradford West Yorkshire BD7 1AB on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 6 Southbrook Terrace Bradford West Yorkshire BD7 1AB on 21 April 2011 (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 2
(4 pages)
28 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 2
(4 pages)
21 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (6 pages)
13 September 2009Registered office changed on 13/09/2009 from titan house station road horsforth leeds west yorkshire LS18 5PA (1 page)
13 September 2009Registered office changed on 13/09/2009 from titan house station road horsforth leeds west yorkshire LS18 5PA (1 page)
17 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 July 2008Return made up to 17/06/08; no change of members (6 pages)
17 July 2008Return made up to 17/06/08; no change of members (6 pages)
17 July 2008Accounts made up to 30 June 2008 (2 pages)
11 July 2007Accounts made up to 30 June 2007 (2 pages)
11 July 2007Return made up to 17/06/07; no change of members (6 pages)
11 July 2007Return made up to 17/06/07; no change of members (6 pages)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 July 2006Return made up to 17/06/06; full list of members (6 pages)
10 July 2006Accounts made up to 30 June 2006 (1 page)
10 July 2006Return made up to 17/06/06; full list of members (6 pages)
3 August 2005Accounts made up to 30 June 2005 (2 pages)
3 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2005Return made up to 17/06/05; full list of members (6 pages)
26 July 2005Return made up to 17/06/05; full list of members (6 pages)
7 June 2005Compulsory strike-off action has been discontinued (1 page)
7 June 2005Compulsory strike-off action has been discontinued (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
22 June 2004Registered office changed on 22/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
17 June 2004Incorporation (6 pages)
17 June 2004Incorporation (6 pages)