DUBAI MARINE AREAS LIMITED

Silbury Court Silbury Court, Central Milton Keynes, MK9 2AF
StatusDISSOLVED
Company No.00535541
CategoryPrivate Limited Company
Incorporated09 Jul 1954
Age69 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution09 Mar 2021
Years3 years, 2 months, 13 days

SUMMARY

DUBAI MARINE AREAS LIMITED is an dissolved private limited company with number 00535541. It was incorporated 69 years, 10 months, 13 days ago, on 09 July 1954 and it was dissolved 3 years, 2 months, 13 days ago, on 09 March 2021. The company address is Silbury Court Silbury Court, Central Milton Keynes, MK9 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-05

Officer name: His Excellency Saeed Mohammed Al Tajir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF

Old address: One Fleet Place London EC4M 7WS

Change date: 2019-10-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ramos Herrero

Appointment date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christophe Denis Rene Sassolas

Appointment date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arnaud Philippe Lenail-Chouteau

Appointment date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Sciamanna

Termination date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-09

Officer name: Ziad Michel Hajjar

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hatem Nuseibeh

Termination date: 2019-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Philippe Charles Antoine Roy

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ziad Michel Hajjar

Appointment date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simone Sciamanna

Appointment date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Duncan Christie

Appointment date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Keith Martin

Termination date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Massimo De Mauro

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-17

Officer name: Evandro Correa Nacul

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacques Etienne Rutman

Appointment date: 2018-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hatem Nuseibeh

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Luc Guiziou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alexander Keith Martin

Change date: 2011-11-28

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-28

Officer name: Jean-Luc Guiziou

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 24 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippe Charles Antoine Roy

Change date: 2011-05-24

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-16

Officer name: Dr Alexander Keith Martin

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Philippe Charles Antoine Roy

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Alexander Keith Martin

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: His Excellency Saeed Mohammed Al Tajir

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Massimo De Mauro

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jean-Luc Guiziou

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Evandro Correa Nacul

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Grays Inn Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michel hourcard

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jean-luc guiziou

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gautier chatelus

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed massimo de mauro

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 14/11/05 from: five chancery lane cliffords inn london EC4A 1BU

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BRAVURA ARCHITECTS LIMITED

82 LONDON ROAD,CROYDON,CR0 2TB

Number:04733462
Status:ACTIVE
Category:Private Limited Company

GMT SOUND LIMITED

DOLWAR,BRECON,LD3 8YU

Number:04877752
Status:ACTIVE
Category:Private Limited Company

HAR BASSI CONSULTING LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09302057
Status:ACTIVE
Category:Private Limited Company

KHAMIDOV CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11067916
Status:ACTIVE
Category:Private Limited Company

MARANATHA VENTURES LIMITED

7 WATER LILY COURT,SWINDON,SN1 4GR

Number:07607478
Status:ACTIVE
Category:Private Limited Company

TIGERLILY CARE RECRUITMENT LTD

NORWOOD HOUSE,BRIGHTON,BN1 3FE

Number:08318210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source