TEES DUBAI 2016 LIMITED

TEES DUBAI 2016 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEES DUBAI 2016 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05807630
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEES DUBAI 2016 LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TEES DUBAI 2016 LIMITED located?

    Registered Office Address
    c/o CP WAITES
    Peel Court
    24 St. Cuthberts Way
    DL1 1GB Darlington
    County Durham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TEES DUBAI 2016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PX SOLUTIONS LIMITEDApr 29, 2008Apr 29, 2008
    APIX CONSULTING LIMITEDAug 11, 2006Aug 11, 2006
    PX CONSULTANCY LIMITEDMay 05, 2006May 05, 2006

    What are the latest accounts for TEES DUBAI 2016 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for TEES DUBAI 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 05, 2017 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 200
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 21, 2016

    RES15

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Registered office address changed from Px House Westpoint Road Stockton on Tees TS17 6BF to C/O Cp Waites Peel Court 24 st. Cuthberts Way Darlington County Durham DL1 1GB on Jul 13, 2015

    1 pagesAD01

    Appointment of Mr Timothy James Underdown as a secretary on Jul 07, 2015

    2 pagesAP03

    Termination of appointment of Christopher James Picotte as a director on Jul 07, 2015

    1 pagesTM01

    Termination of appointment of Ian Clifford as a director on Jul 07, 2015

    1 pagesTM01

    Termination of appointment of Martin Richard Green as a director on Jul 07, 2015

    1 pagesTM01

    Termination of appointment of Px Appointments Limited as a secretary on Jul 07, 2015

    1 pagesTM02

    Annual return made up to May 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 200
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Statement of capital following an allotment of shares on May 15, 2014

    • Capital: GBP 200
    5 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Christopher James Picotte as a director

    2 pagesAP01

    Annual return made up to May 05, 2014 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Termination of appointment of Peter Hutchinson as a director

    1 pagesTM01

    Who are the officers of TEES DUBAI 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNDERDOWN, Timothy James
    c/o Cp Waites
    24 St. Cuthberts Way
    DL1 1GB Darlington
    Peel Court
    County Durham
    England
    Secretary
    c/o Cp Waites
    24 St. Cuthberts Way
    DL1 1GB Darlington
    Peel Court
    County Durham
    England
    199299900001
    UNDERDOWN, Timothy James
    c/o Cp Waites
    24 St. Cuthberts Way
    DL1 1GB Darlington
    Peel Court
    County Durham
    England
    Director
    c/o Cp Waites
    24 St. Cuthberts Way
    DL1 1GB Darlington
    Peel Court
    County Durham
    England
    United KingdomBritish82404150010
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    PX APPOINTMENTS LIMITED
    Westpoint Road
    TS17 6BF Stockton On Tees
    Px House
    Cleveland
    United Kingdom
    Secretary
    Westpoint Road
    TS17 6BF Stockton On Tees
    Px House
    Cleveland
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04827939
    99076510001
    CLIFFORD, Ian
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    United KingdomBritish82404550001
    GREEN, Martin Richard
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    EnglandBritish82732850003
    HUTCHINSON, Peter Anthony
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    EnglandBritish113185530001
    HUTCHINSON, Peter Anthony
    Holly Tree House
    7 Cooper Lane Potto
    DL6 3HG Northallerton
    North Yorkshire
    Director
    Holly Tree House
    7 Cooper Lane Potto
    DL6 3HG Northallerton
    North Yorkshire
    EnglandBritish113185530001
    PICOTTE, Christopher James, Mr.
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    United StatesAmerican116230600002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Director
    55 Colmore Road
    B3 2AS Birmingham
    102981540001

    Who are the persons with significant control of TEES DUBAI 2016 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forthside Holdings Limted
    Fasirmont Hotel
    Sheikh Zayed Road
    Dubai
    Office 605
    Uae
    Apr 06, 2016
    Fasirmont Hotel
    Sheikh Zayed Road
    Dubai
    Office 605
    Uae
    No
    Legal FormLimited Company
    Legal AuthorityLaw Of Bvi
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0