Company NameCyprus Paradise Limited
Company StatusDissolved
Company Number07696157
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Niyazi Yalchin Oztoprak
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Office 34 Great Queen Street
London
WC2B 5AA

Contact

Telephone020 31151158
Telephone regionLondon

Location

Registered AddressFirst Floor Office
34 Great Queen Street
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Niyazi Yalchin Oztoprak
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Registered office address changed from 34 Great Queen Street Great Queen Street London WC2B 5AA England to First Floor Office 34 Great Queen Street London WC2B 5AA on 7 July 2016 (1 page)
6 July 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to 34 Great Queen Street Great Queen Street London WC2B 5AA on 6 July 2016 (1 page)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from Rowlandson House Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP England on 10 September 2012 (1 page)
10 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 September 2012Director's details changed for Mr Niyazi Yalchin Oztoprak on 7 July 2012 (2 pages)
7 September 2012Director's details changed for Mr Niyazi Yalchin Oztoprak on 7 July 2012 (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)