Company NameCypro UK Limited
Company StatusDissolved
Company Number03576093
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameDunraving Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis Waldo Emerson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressRosehill
London Road
Cuckfield
West Sussex
RH17 5EU
Director NameMr Adam Proto
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 03 October 2006)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Cottage
Fir Tree Close
Lower Bleeding
West Sussex
RH13 6NU
Director NameMr Mark Stanley Luscombe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House
Sunnyside
Fleet
Hampshire
GU51 4LF
Secretary NameFrancis Waldo Emerson
NationalityBritish
StatusClosed
Appointed01 December 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressRosehill
London Road
Cuckfield
West Sussex
RH17 5EU
Director NameIvan Maurice Elias
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1999)
RoleCompany Director
Correspondence Address28 Hollycroft Avenue
London
Nw3
Secretary NameTimothy Couldrick
NationalityBritish
StatusResigned
Appointed03 August 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address12 Talfourd Road
London
SE15 5NY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed19 June 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1999)
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered AddressBritannia House
Pier Road
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
12 July 2005Return made up to 04/06/05; full list of members (7 pages)
6 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
9 August 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Secretary resigned (1 page)
15 December 2003Company name changed dunraving investments LIMITED\certificate issued on 15/12/03 (2 pages)
24 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 August 2001Secretary's particulars changed (1 page)
30 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 October 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 25 north row london W1R 1DJ (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Return made up to 04/06/99; full list of members (6 pages)
3 September 1999New director appointed (3 pages)
2 September 1999Registered office changed on 02/09/99 from: heron place london W1H 6AD (1 page)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 120 east road london N1 6AA (1 page)
4 June 1998Incorporation (15 pages)