Company NameEuro-Cyp Holidays Limited
Company StatusDissolved
Company Number02271758
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Aetios Lymbouris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2004(16 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 646 Green Lanes, Hornsey, London Flat 6 646
London
N8 0SD
Director NameMr Paraskevas Constantinou
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(2 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 September 2003)
RoleTravel Manager
Correspondence Address11 Chequers Way
London
N13 6DA
Secretary NameMrs Theodora Constantinou
NationalityBritish
StatusResigned
Appointed15 December 1990(2 years, 5 months after company formation)
Appointment Duration17 years, 12 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address11 Chequers Way
London
N13 6DA
Director NameErena Constantinou
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2004)
RoleAdministrator
Correspondence Address11 Chequers Way
London
N13 6DA

Contact

Websiteeuro-cypholidays.com

Location

Registered AddressFlat 6 646 Green Lanes
Hornsey
London
N8 0SD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

30k at £1Aetios Lymbouris
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 August 2008Delivered on: 14 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 May 2004Delivered on: 22 May 2004
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 May 1993Delivered on: 20 May 1993
Satisfied on: 11 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 April 1993Delivered on: 5 May 1993
Satisfied on: 3 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the iternational air transport association for £15,000.00.
Particulars: The sum of £12,000.00 together with interest accrued now or to be held by national westminster PLC on an account numbered 80812678 and earmarked or designated by reference to the company.
Fully Satisfied
27 April 1993Delivered on: 5 May 1993
Satisfied on: 3 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the association of british travel agents for £15,000.00.
Particulars: The sum of £12,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 80812678 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
2 May 2019Application to strike the company off the register (2 pages)
30 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 30,000
(3 pages)
29 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 30,000
(3 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 February 2015Director's details changed for Mr Aetios Lymbouris on 1 June 2014 (3 pages)
25 February 2015Director's details changed for Mr Aetios Lymbouris on 1 June 2014 (3 pages)
25 February 2015Director's details changed for Mr Aetios Lymbouris on 1 June 2014 (3 pages)
25 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 30,000
(3 pages)
25 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 30,000
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,000
(3 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,000
(3 pages)
9 January 2014Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
9 January 2014Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 3 December 2013 (2 pages)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 7 February 2011 (1 page)
7 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Director's details changed for Mr Aetios Lymbouris on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Aetios Lymbouris on 2 October 2009 (2 pages)
5 May 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Aetios Lymbouris on 2 October 2009 (2 pages)
5 May 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2009Return made up to 22/12/08; full list of members (3 pages)
7 January 2009Return made up to 22/12/08; full list of members (3 pages)
6 January 2009Director's change of particulars / aetios lymbouris / 21/12/2008 (2 pages)
6 January 2009Director's change of particulars / aetios lymbouris / 21/12/2008 (2 pages)
6 January 2009Registered office changed on 06/01/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
12 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 December 2008Appointment terminated secretary theodora constantinou (1 page)
9 December 2008Appointment terminated secretary theodora constantinou (1 page)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2008Return made up to 22/12/07; full list of members (3 pages)
3 March 2008Return made up to 22/12/07; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Return made up to 22/12/06; full list of members (6 pages)
9 January 2007Return made up to 22/12/06; full list of members (6 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 January 2006Return made up to 28/12/05; full list of members (6 pages)
12 January 2006Return made up to 28/12/05; full list of members (6 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 28/12/04; full list of members (6 pages)
29 April 2005Return made up to 28/12/04; full list of members (6 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Return made up to 28/12/03; full list of members (7 pages)
5 May 2004Return made up to 28/12/03; full list of members (7 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2002Return made up to 28/12/02; full list of members (6 pages)
30 December 2002Return made up to 28/12/02; full list of members (6 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 July 2002Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EW (1 page)
21 July 2002Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EW (1 page)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 December 2000Return made up to 28/12/00; full list of members (6 pages)
27 December 2000Return made up to 28/12/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Registered office changed on 25/03/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
25 March 1999Registered office changed on 25/03/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
20 December 1998Return made up to 28/12/98; no change of members (4 pages)
20 December 1998Return made up to 28/12/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 March 1998Ad 02/03/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
23 March 1998Ad 02/03/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Return made up to 28/12/97; no change of members (4 pages)
23 December 1997Return made up to 28/12/97; no change of members (4 pages)
23 December 1996Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/12/96
(6 pages)
23 December 1996Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/12/96
(6 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 December 1995Return made up to 28/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/12/95
(4 pages)
19 December 1995Return made up to 28/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/12/95
(4 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 May 1993Particulars of mortgage/charge (3 pages)
20 May 1993Particulars of mortgage/charge (3 pages)
28 June 1988Incorporation (14 pages)
28 June 1988Incorporation (14 pages)