Company NameCypfruvex (U.K) Limited
Company StatusDissolved
Company Number01298912
CategoryPrivate Limited Company
Incorporation Date16 February 1977(47 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHuseyin Kozal
NationalityCypriot
StatusClosed
Appointed06 October 1999(22 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressDevlet Sosyal Konut
Apartmanlari No 18/51
Lefkosa
Mersin 10
Turkey
Director NameErbil Enginol
Date of BirthDecember 1951 (Born 72 years ago)
NationalityCypriot
StatusClosed
Appointed23 August 2006(29 years, 6 months after company formation)
Appointment Duration3 years (closed 15 September 2009)
RoleManager
Correspondence AddressY2b.Tekin Yurdabah Cd.No:13 Ortatoy
Nicosia
Mersin 10
Foreign
Director NameMr Mustafa Refik Alpcigay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityTurkish Cypriot
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleManaging Director
Correspondence AddressSemsettin Gunalty Sor
Candemir 3apt Daire6 Kumsal Lefkosa Mersin 10
Foreign
Director NameMr Olgon Ustun
Date of BirthJuly 1946 (Born 77 years ago)
NationalityTurkish Cypriot
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 1994)
RoleGovernment Official
Correspondence AddressI Sokak No 15
Taskin Koy Lefkosa Mersin 10
Foreign
Secretary NameMr Ibrahim Erol Ali Riza
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 December 1996)
RoleCompany Director
Correspondence Address58 Wharfedale Gardens
Thornton Heath
Surrey
CR7 6LB
Director NameUnal Akifler
Date of BirthAugust 1939 (Born 84 years ago)
NationalityCypriot
StatusResigned
Appointed09 March 1994(17 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 August 1994)
RoleRetired Civil Servant
Correspondence Address1 Gultekin Sengor Pokak
D3
Lefkosa
Mersin 10
Turkey
Director NameErbil Enginol
Date of BirthDecember 1951 (Born 72 years ago)
NationalityCyprus
StatusResigned
Appointed02 August 1994(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1997)
RoleDirector In Ministry Of Agricu
Correspondence Address2nd Street No 10
Taskinkoy Lefkosa
Kibris
Mersin 10
Turkey
Secretary NameMr Osman Aritan
NationalityTurkish Cypriot
StatusResigned
Appointed24 December 1996(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 1999)
RoleCompany Director
Correspondence AddressBongweg 190
3192nd Hoogvliet
Holland
Director NameIbrahim Aktekin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCypriot
StatusResigned
Appointed30 April 1997(20 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 August 1997)
RoleAssistant General Manager
Correspondence AddressSht Sener Enver Sok No 6
Lefkosa
Mersin 10
Turkey
Director NameCemal Ucyigit
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityTurkish Cypriot
StatusResigned
Appointed31 August 1997(20 years, 6 months after company formation)
Appointment Duration11 months (resigned 29 July 1998)
RoleCompany Director
Correspondence AddressKurtulus Sok No 3a
Guzelyurt
Kibris Mersinio
Turkey
Director NameEkrem Uzun
Date of BirthAugust 1943 (Born 80 years ago)
NationalityCypriot
StatusResigned
Appointed29 July 1998(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 1999)
RoleChairman
Correspondence Address29 Karadeniz Sokak
Kibris-Mersin 10
Guzelyurt
Foreign
Turkey
Director NameZafer Niyazi
Date of BirthMay 1945 (Born 79 years ago)
NationalityCypriot
StatusResigned
Appointed04 December 1999(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2004)
RoleProducer
Correspondence Address88 Ataturk Caddesi
Guzelyurt
Mersin 10
Turkey
Director NameSevket Ozen
Date of BirthApril 1957 (Born 67 years ago)
NationalityCypriot
StatusResigned
Appointed30 January 2004(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2005)
RoleAgr Engineer
Correspondence AddressA. 26 Aydinkoy
Guzelyurt
Mersin 10
Turkey
Director NameSevki Meteci
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCypriot
StatusResigned
Appointed04 October 2005(28 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2006)
RoleChairman
Correspondence AddressTurgut Sitki Sokak No 4
Guzelyurt
Mersin 10
Turkey

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 February 2008Return made up to 31/12/07; no change of members (6 pages)
17 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 February 2007Return made up to 31/12/06; full list of members (6 pages)
8 November 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
9 February 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
26 February 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 August 2002 (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 November 2000Full accounts made up to 31 August 2000 (7 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
23 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Registered office changed on 27/11/97 from: 6-12 kennington lane london SE11 4LS (1 page)
27 November 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
29 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 December 1995Director resigned (3 pages)