Dubai Airport Free Zone
PO Box 54898
Dubai
U.A.E.
Secretary Name | Mr Obren Lekic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 February 2015) |
Role | Head Of Business Development |
Correspondence Address | Building 5 Wa Block Office G23 Dubai Airport Free Zone PO Box 54898 Dubai U.A.E. |
Director Name | Mrs Anna Barbara Lubliner |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2013(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Manchester Square London W1U 3NL |
Director Name | Mr Mark Patrick Robertson |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Electronic Engineer |
Correspondence Address | The Tower Formakin Estate Bishopton Renfrewshire PA7 5NX Scotland |
Secretary Name | Lydia Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Tower Formakin Estate Bishopton Renfrewshire PA7 5NX Scotland |
Director Name | Mr Martin McKenzie |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2006) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Middleton Lodge Station Road, Pitfodels Aberdeen Grampian AB15 9PJ Scotland |
Director Name | Adam Julian Esberger |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barna Brow 1 Harberton Mead Headington Hill Oxford Oxfordshire OX3 0DB |
Director Name | Mr Iain Fraser |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 January 2008) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 44 East Park Road Kintore Aberdeen AB51 0FE Scotland |
Director Name | Graham Francis Anderson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2006) |
Role | Sales Manager |
Correspondence Address | Flat 1, 42 Grosvenor Road Chiswick London W4 4EG |
Director Name | Burt Michael Martin |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2008) |
Role | Executive |
Correspondence Address | 4817 Welford Bellaire Texas 77401 |
Secretary Name | Mr William Gray Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Director Name | Richard Bristow |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2008) |
Role | General Manager |
Correspondence Address | 25169 Nutley Circle Porter Texas 77365 United States |
Director Name | David Stewart |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2009) |
Role | Chief Financial Officer |
Correspondence Address | Apartment 172 House 10/2 Olimpisky Prospect Moscow 129090 |
Secretary Name | Mark Purits |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 04 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 09 May 2008) |
Role | Company Director |
Correspondence Address | 2 Park Village East London NW1 7PX |
Director Name | Mrs Anna Barbara Lubliner |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 December 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 21 Camborne Road London SW18 4BH |
Director Name | Mr Dimitri Boris Pashov |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 November 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Morisons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2006) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8.1k at £1 | Omedax Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,399,183 |
Gross Profit | £213,645 |
Net Worth | -£466,973 |
Cash | £46,613 |
Current Liabilities | £1,741,390 |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
4 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
18 July 2014 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 18 July 2014 (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 20 May 2014 (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 20 May 2014 (2 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
21 November 2013 | Director's details changed for Mrs Ania Barbara Lubliner on 21 November 2013 (2 pages) |
21 November 2013 | Appointment of Mrs Ania Barbara Lubliner as a director on 15 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mrs Ania Barbara Lubliner on 21 November 2013 (2 pages) |
21 November 2013 | Appointment of Mrs Ania Barbara Lubliner as a director on 15 November 2013 (2 pages) |
20 November 2013 | Termination of appointment of Dimitri Boris Pashov as a director on 15 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Dimitri Boris Pashov as a director on 15 November 2013 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 June 2013 | Annual return made up to 19 May 2013 (14 pages) |
11 June 2013 | Register(s) moved to registered inspection location (2 pages) |
11 June 2013 | Register inspection address has been changed (2 pages) |
11 June 2013 | Annual return made up to 19 May 2013 (14 pages) |
11 June 2013 | Register(s) moved to registered inspection location (2 pages) |
11 June 2013 | Register inspection address has been changed (2 pages) |
21 January 2013 | Auditor's resignation (1 page) |
21 January 2013 | Auditor's resignation (1 page) |
3 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Registered office address changed from E1 + W12 Charles Street Glasgow Lanarkshire G21 2QA Scotland on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from E1 + W12 Charles Street Glasgow Lanarkshire G21 2QA Scotland on 30 July 2012 (1 page) |
26 June 2012 | Annual return made up to 19 May 2012 (14 pages) |
26 June 2012 | Annual return made up to 19 May 2012 (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
24 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
22 July 2010 | Full accounts made up to 31 December 2008 (15 pages) |
22 July 2010 | Full accounts made up to 31 December 2008 (15 pages) |
4 June 2010 | Annual return made up to 19 May 2010 (17 pages) |
4 June 2010 | Annual return made up to 19 May 2010 (17 pages) |
7 January 2010 | Appointment of Mr Dimitri Boris Pashov as a director (2 pages) |
7 January 2010 | Termination of appointment of Anna Lubliner as a director (1 page) |
7 January 2010 | Appointment of Mr Dimitri Boris Pashov as a director (2 pages) |
7 January 2010 | Termination of appointment of Anna Lubliner as a director (1 page) |
10 September 2009 | Director and secretary's change of particulars obren lekic logged form (2 pages) |
10 September 2009 | Director and secretary's change of particulars / obren lekic / 24/08/2009 (2 pages) |
10 September 2009 | Director and secretary's change of particulars obren lekic logged form (2 pages) |
10 September 2009 | Director and secretary's change of particulars / obren lekic / 24/08/2009 (2 pages) |
28 August 2009 | Return made up to 19/05/09; no change of members (10 pages) |
28 August 2009 | Return made up to 19/05/09; no change of members (10 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from weatherford house lawson drive, dyce aberdeen aberdeenshire AB21 0DR (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from weatherford house lawson drive, dyce aberdeen aberdeenshire AB21 0DR (1 page) |
5 February 2009 | Director appointed mrs anna lubliner (1 page) |
5 February 2009 | Appointment terminated director david stewart (1 page) |
5 February 2009 | Director appointed mrs anna lubliner (1 page) |
5 February 2009 | Appointment terminated director david stewart (1 page) |
23 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
22 September 2008 | Amending 88(2) (2 pages) |
22 September 2008 | Amending 88(2) (2 pages) |
25 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
12 June 2008 | Director appointed mr. Obren lekic (1 page) |
12 June 2008 | Secretary appointed mr. Obren lekic (1 page) |
12 June 2008 | Director appointed mr. Obren lekic (1 page) |
12 June 2008 | Secretary appointed mr. Obren lekic (1 page) |
5 June 2008 | Appointment terminated secretary mark purits (1 page) |
5 June 2008 | Appointment terminated secretary mark purits (1 page) |
27 May 2008 | Memorandum and Articles of Association (14 pages) |
27 May 2008 | Memorandum and Articles of Association (14 pages) |
23 May 2008 | Company name changed the autonomous well company LIMITED\certificate issued on 23/05/08 (2 pages) |
23 May 2008 | Company name changed the autonomous well company LIMITED\certificate issued on 23/05/08 (2 pages) |
13 May 2008 | Appointment terminated director adam esberger (1 page) |
13 May 2008 | Appointment terminated director adam esberger (1 page) |
18 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
18 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
4 March 2008 | Appointment terminated secretary william fulton (1 page) |
4 March 2008 | Appointment terminated director iain fraser (1 page) |
4 March 2008 | Appointment terminated director burt martin (1 page) |
4 March 2008 | Appointment terminated director richard bristow (1 page) |
4 March 2008 | Appointment terminated secretary william fulton (1 page) |
4 March 2008 | Appointment terminated director iain fraser (1 page) |
4 March 2008 | Appointment terminated director burt martin (1 page) |
4 March 2008 | Appointment terminated director richard bristow (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | Ad 04/01/08--------- £ si [email protected]=10000 £ ic 8002/18002 (2 pages) |
9 February 2008 | Ad 04/01/08--------- £ si [email protected]=10000 £ ic 8002/18002 (2 pages) |
29 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
29 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
28 February 2007 | Full accounts made up to 28 April 2006 (14 pages) |
28 February 2007 | Full accounts made up to 28 April 2006 (14 pages) |
5 February 2007 | Accounting reference date shortened from 28/04/07 to 31/12/06 (1 page) |
5 February 2007 | Accounting reference date shortened from 28/04/07 to 31/12/06 (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 19/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (8 pages) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Accounting reference date shortened from 31/05/06 to 28/04/06 (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: W12 rosemount, charles street, glasgow, G21 2QA (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Accounting reference date shortened from 31/05/06 to 28/04/06 (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: W12 rosemount, charles street, glasgow, G21 2QA (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Dec mort/charge * (2 pages) |
4 May 2006 | Dec mort/charge * (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 June 2005 | Return made up to 19/05/05; full list of members
|
8 June 2005 | Return made up to 19/05/05; full list of members
|
2 March 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | New director appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 May 2004 | Return made up to 19/05/04; full list of members
|
7 May 2004 | Return made up to 19/05/04; full list of members
|
29 August 2003 | Return made up to 19/05/03; full list of members (6 pages) |
29 August 2003 | Return made up to 19/05/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 48 echline the steadings, south queensferry, west lothian EH30 9SW (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 48 echline the steadings, south queensferry, west lothian EH30 9SW (1 page) |
23 July 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
29 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
26 June 2000 | (6 pages) |
26 June 2000 | (6 pages) |
29 September 1999 | (6 pages) |
29 September 1999 | (6 pages) |
27 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
14 April 1999 | Secretary's particulars changed (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 7/2 north werber place, edinburgh, EH4 1TE (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
14 April 1999 | Secretary's particulars changed (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 7/2 north werber place, edinburgh, EH4 1TE (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
10 July 1998 | Ad 04/07/98--------- £ si [email protected]=8000 £ ic 2/8002 (2 pages) |
10 July 1998 | £ nc 1000/250000 29/06/98 (1 page) |
10 July 1998 | Ad 04/07/98--------- £ si [email protected]=8000 £ ic 2/8002 (2 pages) |
10 July 1998 | £ nc 1000/250000 29/06/98 (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (15 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (15 pages) |