ISTITHMAR EUROPE LIMITED
Status | DISSOLVED |
Company No. | 02303667 |
Category | Private Limited Company |
Incorporated | 11 Oct 1988 |
Age | 35 years, 6 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2011 |
Years | 12 years, 6 months, 30 days |
SUMMARY
ISTITHMAR EUROPE LIMITED is an dissolved private limited company with number 02303667. It was incorporated 35 years, 6 months, 30 days ago, on 11 October 1988 and it was dissolved 12 years, 6 months, 30 days ago, on 11 October 2011. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jun 2011
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Cynthia Mary Coombe
Documents
Termination secretary company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Nicholson
Documents
Accounts with accounts type dormant
Date: 20 Sep 2010
Action Date: 24 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Gregory Howie Barnett
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Fletcher
Documents
Certificate change of name company
Date: 20 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nakheel europe LIMITED\certificate issued on 20/01/10
Documents
Resolution
Date: 20 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 12 Aug 2009
Action Date: 24 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-24
Documents
Legacy
Date: 02 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director william edgerley
Documents
Legacy
Date: 02 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed angus howard fletcher
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed rashidi olugbenga keshiro
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director anthony preiskel
Documents
Accounts with made up date
Date: 14 Oct 2008
Action Date: 24 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-24
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Certificate change of name company
Date: 05 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carlatown properties LIMITED\certificate issued on 06/06/08
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr david john nicholson
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary bernadette allinson
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 27 Sep 2007
Action Date: 24 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-24
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 15 Aug 2006
Action Date: 24 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-24
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH
Documents
Accounts with made up date
Date: 19 Sep 2005
Action Date: 24 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-24
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 13 Oct 2004
Action Date: 24 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-24
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/04; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2003
Action Date: 24 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-24
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/03; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 30 Aug 2002
Action Date: 24 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-24
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/02; full list of members
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Oct 2001
Action Date: 24 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-24
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/01; full list of members
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 14/06/01
Documents
Accounts with accounts type full
Date: 24 Oct 2000
Action Date: 24 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-24
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/00; full list of members
Documents
Certificate change of name company
Date: 10 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chelsea harbour investments limi ted\certificate issued on 10/12/99
Documents
Accounts with accounts type full
Date: 22 Oct 1999
Action Date: 24 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-24
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 1998
Action Date: 24 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-24
Documents
Legacy
Date: 23 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/98; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 1997
Action Date: 24 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-24
Documents
Legacy
Date: 22 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/97; full list of members
Documents
Legacy
Date: 08 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jul 1996
Action Date: 24 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-24
Documents
Legacy
Date: 17 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/96; full list of members
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Sep 1995
Action Date: 24 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-24
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/95; full list of members
Documents
Legacy
Date: 31 May 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 19 Oct 1994
Action Date: 24 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-24
Documents
Legacy
Date: 05 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/94; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1993
Action Date: 24 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-24
Documents
Resolution
Date: 13 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/93; full list of members
Documents
Legacy
Date: 22 Jun 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 22 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 22/09/92 from: 220 tottenham court road london W1P 0HH
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/92; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 01 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/05/91; full list of members
Documents
Legacy
Date: 29 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 20 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/05/90; full list of members
Documents
Resolution
Date: 24 Apr 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 08 Dec 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plusguess LIMITED\certificate issued on 11/12/89
Documents
Legacy
Date: 28 Nov 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 14 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
5 FARTHING GROVE,MILTON KEYNES,MK6 4JH
Number: | 11282063 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SUMMERFIELD PLACE,WILMSLOW,SK9 1NE
Number: | 11497149 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-73 NATHAN WAY,LONDON,SE28 0BQ
Number: | 10214182 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FOLEY HALL,READING,RG1 5AS
Number: | 07489137 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
SOCIAL CARE ENTERPRISES LIMITED
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 07217330 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 07249799 |
Status: | ACTIVE |
Category: | Private Limited Company |