Company NameThe Centre For Syrian Freedoms
Company StatusDissolved
Company Number08236021
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Moaz Al-Sibai
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleProject Manager
Country of ResidenceSaudi Arabia
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Ammar Darwish
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Albarah El-Khani
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleScientist
Country of ResidenceSaudi Arabia
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Muhammad Al-Sibaie
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (3 pages)
11 January 2018Application to strike the company off the register (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
9 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page)
25 November 2014Annual return made up to 2 October 2014 no member list (3 pages)
25 November 2014Annual return made up to 2 October 2014 no member list (3 pages)
25 November 2014Annual return made up to 2 October 2014 no member list (3 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 February 2014Registered office address changed from 727 Burnage Lane Heaton Mersey Stockport Manchester M19 1RW on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 727 Burnage Lane Heaton Mersey Stockport Manchester M19 1RW on 11 February 2014 (1 page)
2 November 2013Annual return made up to 2 October 2013 no member list (3 pages)
2 November 2013Annual return made up to 2 October 2013 no member list (3 pages)
2 November 2013Annual return made up to 2 October 2013 no member list (3 pages)
2 October 2012Incorporation (28 pages)
2 October 2012Incorporation (28 pages)