Company NameNorth Cyprus Property Centre Limited
Company StatusDissolved
Company Number05453383
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameNorthern Cyprus Property Centre Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMonique Connolly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWyldwood Farm
Old Road
Old Harlow
Essex
CM17 0HQ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 July 2009)
Correspondence Address6 Cambridge Court 210 Shepherds Bush Road
London
W6 7NJ
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Location

Registered Address6 Cambridge Court 210
Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£4,910
Net Worth-£25,377
Cash£1,707
Current Liabilities£35,446

Accounts

Latest Accounts30 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
20 November 2008Total exemption full accounts made up to 30 May 2007 (8 pages)
11 June 2008Return made up to 16/05/07; full list of members (5 pages)
11 June 2008Return made up to 16/05/08; full list of members (5 pages)
6 June 2008Appointment terminated secretary company secretaries 4 business LIMITED (1 page)
29 May 2008Registered office changed on 29/05/2008 from G4 peartree business centre south road harlow essex CM20 2BD (1 page)
29 May 2008Secretary appointed county west secretarial services LIMITED (2 pages)
14 March 2008Registered office changed on 14/03/2008 from 10A shenval house south road harlow essex CM20 2BD (1 page)
21 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 July 2006Return made up to 16/05/06; full list of members (6 pages)
10 February 2006Registered office changed on 10/02/06 from: 2ND floor, cambridge house cambridge road harlow essex CM20 2EQ (1 page)
16 May 2005Incorporation (17 pages)