Company NameSyrian Association For Mental Health Limited
Company StatusDissolved
Company Number08684785
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Jasem Al Mansour
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleCognitive Behavioural Therapis
Country of ResidenceGermany
Correspondence Address8 Cedar Close
Anlaby
Hull
HU10 7HY
Director NameDr Nadim Almoshmosh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleConsultant Psychiatrist
Country of ResidenceEngland
Correspondence Address8 Cedar Close
Anlaby
Hull
HU10 7HY
Director NameDr Mamoun Mobayed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleConsultant Psychiatrist
Country of ResidenceNorther Ireland
Correspondence Address8 Cedar Close
Anlaby
Hull
HU10 7HY
Director NameDr Khaled Sultan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8 Cedar Close
Anlaby
Hull
HU10 7HY
Director NameDr Redwan El Khayat
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleMedical Doctor Consultant Psyc
Country of ResidenceEngland
Correspondence Address5 Goldwire Drive
Chandlers Ford
Hampshire
SO53 4LQ

Contact

Websitewww.royalmail.com

Location

Registered Address8 Cedar Close
Anlaby
Hull
HU10 7HY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
13 July 2023Application to strike the company off the register (2 pages)
2 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
2 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
13 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
25 July 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
7 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
7 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 October 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
9 October 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
1 July 2016Registered office address changed from 5 Goldwire Drive Chandlers Ford Hampshire SO53 4LQ to C/O Dr Khalid Sultan 8 Cedar Close Anlaby Hull HU10 7HY on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 5 Goldwire Drive Chandlers Ford Hampshire SO53 4LQ to C/O Dr Khalid Sultan 8 Cedar Close Anlaby Hull HU10 7HY on 1 July 2016 (1 page)
1 June 2016Termination of appointment of Redwan El Khayat as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Redwan El Khayat as a director on 1 June 2016 (1 page)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 September 2015Annual return made up to 10 September 2015 no member list (4 pages)
17 September 2015Annual return made up to 10 September 2015 no member list (4 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 September 2014Annual return made up to 10 September 2014 no member list (4 pages)
22 September 2014Annual return made up to 10 September 2014 no member list (4 pages)
10 September 2013Incorporation (36 pages)
10 September 2013Incorporation (36 pages)