Company NameDymarc Limited
Company StatusDissolved
Company Number03672794
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Directors

Director NameMr Vahe Gharibian
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hogarth Avenue
Ashford
Middlesex
TW15 1QA
Director NameOdak Orhan
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed12 January 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 17 October 2000)
RoleManufacturer
Correspondence Address37 Rue Des Petits Carreaux
Paris
75002
Foreign
Secretary NameMr Vahe Gharibian
NationalityBritish
StatusClosed
Appointed12 January 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hogarth Avenue
Ashford
Middlesex
TW15 1QA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address22 Lever Street
Manchester
M1 1EA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
15 February 1999Registered office changed on 15/02/99 from: 252 western avenue london W3 6XZ (1 page)
26 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed;new director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Secretary resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
18 January 1999Ad 12/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 1998Incorporation (14 pages)