About

Registered Number: 06484292
Date of Incorporation: 25/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: Wetherby Group Of Companies Ltd, Dalton Airfield Industrial Estate,Dalton, Thirsk, North Yorkshire, YO7 3HE

 

Having been setup in 2008, Abu Dhabi Properties (UK) Ltd has its registered office in Thirsk in North Yorkshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHALMERS, Alexander John 01 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 06 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 08 July 2019
CH01 - Change of particulars for director 08 July 2019
CS01 - N/A 11 July 2018
PSC02 - N/A 11 July 2018
AA - Annual Accounts 13 February 2018
AA - Annual Accounts 29 September 2017
PSC02 - N/A 19 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 27 July 2015
AP03 - Appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AA - Annual Accounts 21 July 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 18 July 2014
AA01 - Change of accounting reference date 29 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AA - Annual Accounts 07 April 2011
AA01 - Change of accounting reference date 24 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 13 July 2010
AR01 - Annual Return 22 March 2010
287 - Change in situation or address of Registered Office 29 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
288a - Notice of appointment of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.