Damascus
Foreign
Director Name | Zack Sarhan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | Flat 6 90 Crumpsall Lane Crumpsall Manchester M8 5SG |
Secretary Name | Kamal Rais El Mina |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 January 2006) |
Role | Secretary |
Correspondence Address | 15b Ellesmere Court Seymour Villas London SE20 8TY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | F6 90 Crumpsal Lane Crumpsal Manchester M8 5SG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: huisse organisation huisse house 55 braemar drive garforth leeds LS25 2NJ (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 211 crescent road crumpsall manchester M8 5UJ (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 October 2001 | Secretary resigned (1 page) |