Company NameDimason Limited
Company StatusDissolved
Company Number12921875
CategoryPrivate Limited Company
Incorporation Date2 October 2020(3 years, 6 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Basim Al-Khalidi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2020(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address47 Beechwood Terrace
Sunderland
Tyne And Wear
SR2 7LY
Director NameMiss Dina Alkhalidi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Goodwell Lea
Brancepeth
Durham
DH7 8EN
Director NameMiss May Alkhalidi
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2020(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address29 Ashover Road
Newcastle Upon Tyne
Tyne And Wear
NE3 3GH
Director NameMrs Sania Salah Eldin Elshenawy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2020(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address47 Beechwood Terrace
Sunderland
Tyne And Wear
SR2 7LY
Secretary NameMiss Dina Alkhalidi
StatusClosed
Appointed02 October 2020(same day as company formation)
RoleCompany Director
Correspondence Address31 Goodwell Lea
Brancepeth
Durham
DH7 8EN

Location

Registered Address3 Goodwell Lea
Brancepeth
Durham
DH7 8EN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrancepeth
WardWillington and Hunwick

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
18 July 2022Application to strike the company off the register (2 pages)
14 June 2022Registered office address changed from 47 Beechwood Terrace Sunderland Tyne and Wear SR2 7LY England to 3 Goodwell Lea Brancepeth Durham DH7 8EN on 14 June 2022 (1 page)
10 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
5 October 2020Director's details changed for Mrs Sania Salah Eldin Elshenawy Alkhalidi on 3 October 2020 (2 pages)
2 October 2020Incorporation
Statement of capital on 2020-10-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)