About

Registered Number: 06448089
Date of Incorporation: 07/12/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: 101 Star Street, London, Middlesex, W2 1QF

 

Marina Real Estates Ltd was founded on 07 December 2007. The companies directors are listed as Al-gabri, Mohammed, Al-meshal, Fayz Fadil, Mohammed, Ali Abdulfatah, Saad, Anware, Taleb, Basma, Taleb, Basma Said in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-MESHAL, Fayz Fadil 01 November 2010 - 1
MOHAMMED, Ali Abdulfatah 07 December 2007 - 1
TALEB, Basma Said 21 January 2008 10 January 2010 1
Secretary Name Appointed Resigned Total Appointments
AL-GABRI, Mohammed 01 August 2011 - 1
SAAD, Anware 07 December 2007 15 April 2009 1
TALEB, Basma 07 December 2007 21 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
DISS16(SOAS) - N/A 18 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 February 2015
DISS16(SOAS) - N/A 02 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS16(SOAS) - N/A 16 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 09 August 2011
AR01 - Annual Return 21 January 2011
TM01 - Termination of appointment of director 20 January 2011
AAMD - Amended Accounts 14 January 2011
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 30 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
TM02 - Termination of appointment of secretary 11 December 2009
AA - Annual Accounts 12 October 2009
CERTNM - Change of name certificate 24 April 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.