Villat Gharbieh Mazeh PO Box 5039
Damascus
Syria
Director Name | Khalida Shaker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Syrian |
Status | Closed |
Appointed | 28 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Syria |
Correspondence Address | Assaf Building Ghezzawi 2 Villat Gharbieh-Mazeh PO Box 5039 Damascus Syria |
Secretary Name | Maha Assaf |
---|---|
Nationality | Syrian |
Status | Closed |
Appointed | 28 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Syria |
Correspondence Address | Assaf Building Ghezzawi 2 Villat Gharbieh Mazeh PO Box 5039 Damascus Syria |
Director Name | Mohamad Najib Assaf |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 28 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 08 September 2012) |
Role | Company Director |
Country of Residence | Syria |
Correspondence Address | Assaf Building Ghezzawi 2 Villat Gharbieh-Mazeh PO Box 5039 Damascus Syria |
Director Name | Salwa Assaf |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 28 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | Assaf Building Ghezzawi 2 Villat Gharbieh Mazeh PO Box 5039 Damascus Syria |
Registered Address | Unit 14 210 Shepherds Bush Road Hammersmith London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
2 at £1 | Mohamad Najib Assaf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £250,000 |
Net Worth | £48,038 |
Cash | £3,680 |
Current Liabilities | £15,044 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Termination of appointment of Mohamad Assaf as a director (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Register inspection address has been changed from C/O Rawi & Co Llp 128 Ebury Street Victoria London SW1W 9QQ United Kingdom (1 page) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Khalida Shaker on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Maha Assaf on 10 March 2010 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Mohamad Najib Assaf on 10 March 2010 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 June 2008 | Return made up to 28/02/08; full list of members (8 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 May 2004 | Return made up to 28/02/04; full list of members (8 pages) |
24 May 2004 | Director resigned (1 page) |
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
8 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
21 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |
13 September 1988 | Registered office changed on 13/09/88 from: 4 bishops avenue northwood middlesex HA6 3DG (1 page) |
26 August 1988 | Incorporation (12 pages) |