Company NameJf Dubai Interests Ltd
Company StatusDissolved
Company Number09166813
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameRebecca Phillipa Langrick
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommer House Station Road
Tadcaster
North Yorkshire
LS24 9JF
Director NameMr Steven Kevin Harrison
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommer House Station Road
Tadcaster
North Yorkshire
LS24 9JF
Director NameCharon Partners Llp (Corporation)
StatusClosed
Appointed07 August 2014(same day as company formation)
Correspondence Address1 Mariner Court
Calder Business Park
Wakefield
West Yorkshire
WF2 9HY
Director NameSenone Llp (Corporation)
StatusClosed
Appointed07 August 2014(same day as company formation)
Correspondence Address12 The Parks
Haydock
WA12 0JQ

Location

Registered Address5 Mariner Court Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Shareholders

30 at £1Rebecca Phillipa Langrick
30.00%
Ordinary
30 at £1Steven Harrison
30.00%
Ordinary
24 at £1Senone LLP
24.00%
Ordinary
16 at £1Charon Partners LLP
16.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
12 November 2015Registered office address changed from 1 Mariner Court Carder Park Wakefield West Yorkshire WF4 3FL England to 5 Mariner Court Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 1 Mariner Court Carder Park Wakefield West Yorkshire WF4 3FL England to 5 Mariner Court Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 12 November 2015 (1 page)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
(31 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
(31 pages)