ARRIVA BUS ABU DHABI LIMITED

Register to unlock more data on OkredoRegister

ARRIVA BUS ABU DHABI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03655392

Incorporation date

23/10/1998

Size

Dormant

Contacts

Registered address

Registered address

1 Admiral Way, Doxford International Business, Park, Sunderland SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1998)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon24/04/2025
Application to strike the company off the register
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/03/2023
Appointment of Edward Paxton Dodds as a director on 2023-03-29
dot icon30/03/2023
Appointment of Rebecca Elizabeth Little as a director on 2023-03-29
dot icon30/03/2023
Termination of appointment of Daniel Adam Gilbert as a director on 2023-03-29
dot icon31/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon07/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/09/2019
Appointment of Mr Daniel Adam Gilbert as a director on 2019-09-10
dot icon10/09/2019
Termination of appointment of Huberto Joao Hendrickx as a director on 2019-09-10
dot icon22/03/2019
Termination of appointment of Piers Darryl St John Marlow as a director on 2019-03-09
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/04/2017
Appointment of Huberto Joao Hendrickx as a director on 2017-04-13
dot icon13/02/2017
Termination of appointment of Lorna Edwards as a director on 2017-02-13
dot icon13/02/2017
Appointment of Mr Piers Darryl St John Marlow as a director on 2017-02-13
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon31/03/2016
Appointment of Mrs Lorna Edwards as a director on 2016-03-31
dot icon23/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon27/11/2014
Statement by Directors
dot icon27/11/2014
Solvency Statement dated 27/11/14
dot icon27/11/2014
Statement of capital on 2014-11-27
dot icon27/11/2014
Resolutions
dot icon24/11/2014
Termination of appointment of David Graham Johnstone as a director on 2014-11-24
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Resolutions
dot icon17/12/2013
Appointment of Lorna Edwards as a secretary
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon26/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Appointment of Kenneth Mcintyre Carlaw as a director
dot icon01/07/2011
Termination of appointment of David Turner as a director
dot icon12/01/2011
Termination of appointment of Stephen Lonsdale as a director
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon25/10/2010
Director's details changed for Stephen Philip Lonsdale on 2010-10-25
dot icon25/10/2010
Director's details changed for Mr David Paul Turner on 2010-10-25
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon26/10/2009
Director's details changed for David Graham Johnstone on 2009-10-26
dot icon26/10/2009
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2009-10-26
dot icon04/03/2009
Director's change of particulars / david johnstone / 01/10/2008
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 23/10/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 23/10/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 23/10/06; full list of members
dot icon14/11/2005
Return made up to 23/10/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon15/11/2004
Return made up to 23/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/03/2004
New director appointed
dot icon10/11/2003
Return made up to 23/10/03; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
Auditor's resignation
dot icon22/11/2002
Return made up to 23/10/02; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon03/04/2002
Director resigned
dot icon16/11/2001
Return made up to 23/10/01; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Director's particulars changed
dot icon14/11/2000
Return made up to 23/10/00; full list of members
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon03/11/1999
Return made up to 23/10/99; full list of members
dot icon06/08/1999
Director resigned
dot icon12/05/1999
Statement of affairs
dot icon12/05/1999
Ad 28/04/99--------- £ si 99999999@1=99999999 £ ic 1/100000000
dot icon05/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon09/03/1999
Resolutions
dot icon09/03/1999
£ nc 100/100000000 26/02/99
dot icon26/02/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon24/02/1999
Certificate of change of name
dot icon22/02/1999
New director appointed
dot icon21/02/1999
Registered office changed on 21/02/99 from: c/o edward hunt 33 ty wren rhiwbina cardiff south glamorgan
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Secretary resigned
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New secretary appointed
dot icon23/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Duncan
Nominee Director
23/10/1998 - 12/02/1999
280
Marlow, Piers Darryl St John
Director
13/02/2017 - 09/03/2019
30
Dodds, Edward Paxton
Director
29/03/2023 - Present
7
Turner, David Paul
Director
24/04/2002 - 30/06/2011
116
Carlaw, Kenneth Mcintyre
Director
30/06/2011 - 31/03/2016
146

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRIVA BUS ABU DHABI LIMITED

ARRIVA BUS ABU DHABI LIMITED is an(a) Dissolved company incorporated on 23/10/1998 with the registered office located at 1 Admiral Way, Doxford International Business, Park, Sunderland SR3 3XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIVA BUS ABU DHABI LIMITED?

toggle

ARRIVA BUS ABU DHABI LIMITED is currently Dissolved. It was registered on 23/10/1998 and dissolved on 22/07/2025.

Where is ARRIVA BUS ABU DHABI LIMITED located?

toggle

ARRIVA BUS ABU DHABI LIMITED is registered at 1 Admiral Way, Doxford International Business, Park, Sunderland SR3 3XP.

What does ARRIVA BUS ABU DHABI LIMITED do?

toggle

ARRIVA BUS ABU DHABI LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for ARRIVA BUS ABU DHABI LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.