About

Registered Number: 04763162
Date of Incorporation: 13/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 1st Floor 150 Brompton Road, Knightsbridge, London, SW3 1HX,

 

Having been setup in 2003, Kerzner International Development Services (UK) Ltd has its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at Kerzner International Development Services (UK) Ltd. This organisation has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODDY, John Patrick 01 August 2018 - 1
ADAMO, Charles David 13 May 2003 14 May 2004 1
AL YAARUBI, Saif Sulaiman Mohamed 02 August 2016 31 July 2018 1
ALLISON, John Richard 14 May 2004 31 December 2007 1
COMLEY, Mark Richard 13 May 2003 01 August 2006 1
PYFROM, Giselle 14 May 2004 28 September 2017 1
WISE, Timothy John 13 January 2014 02 August 2016 1
Secretary Name Appointed Resigned Total Appointments
PALACIOS, Omar 28 February 2007 01 July 2010 1
PENKUL, Alexander Stewart 19 April 2005 28 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 20 January 2020
SH01 - Return of Allotment of shares 09 January 2020
MR04 - N/A 08 January 2020
MR04 - N/A 08 January 2020
MR04 - N/A 08 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 07 October 2018
PSC07 - N/A 03 September 2018
PSC01 - N/A 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AD01 - Change of registered office address 30 June 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AR01 - Annual Return 17 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 13 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 29 September 2010
TM02 - Termination of appointment of secretary 15 July 2010
AR01 - Annual Return 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 05 November 2009
353 - Register of members 22 May 2009
363a - Annual Return 22 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
395 - Particulars of a mortgage or charge 18 September 2006
395 - Particulars of a mortgage or charge 18 September 2006
AA - Annual Accounts 23 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 2006
353 - Register of members 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 06 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
363a - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 23 March 2005
353 - Register of members 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
363s - Annual Return 09 June 2004
225 - Change of Accounting Reference Date 26 July 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2012 Fully Satisfied

N/A

Debenture 01 September 2006 Fully Satisfied

N/A

Security agreement 01 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.