About

Registered Number: 03870385
Date of Incorporation: 03/11/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 4 months ago)
Registered Address: TELLERMATE, Leeway House, Leeway Industrial Estate, Newport, NP19 4SL

 

Established in 1999, Cypress Drive Properties Ltd have registered office in Newport. Lunn, David, Rahman, Khalil Arthur, Winn, Phillip are the current directors of Cypress Drive Properties Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNN, David 01 February 2010 - 1
RAHMAN, Khalil Arthur 25 January 2001 14 July 2003 1
WINN, Phillip 18 February 2002 14 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 28 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 December 2014
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 04 October 2012
CERTNM - Change of name certificate 29 December 2011
CONNOT - N/A 29 December 2011
AR01 - Annual Return 26 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AA - Annual Accounts 15 April 2011
RESOLUTIONS - N/A 26 January 2011
RESOLUTIONS - N/A 26 January 2011
SH08 - Notice of name or other designation of class of shares 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
RESOLUTIONS - N/A 18 January 2011
RESOLUTIONS - N/A 18 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2011
SH19 - Statement of capital 18 January 2011
CAP-SS - N/A 18 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 01 July 2010
RESOLUTIONS - N/A 09 April 2010
SH08 - Notice of name or other designation of class of shares 09 April 2010
SH01 - Return of Allotment of shares 09 April 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 28 October 2008
353 - Register of members 28 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 27 October 2005
287 - Change in situation or address of Registered Office 31 March 2005
287 - Change in situation or address of Registered Office 31 March 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 08 October 2004
169 - Return by a company purchasing its own shares 23 January 2004
RESOLUTIONS - N/A 31 December 2003
363s - Annual Return 29 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
395 - Particulars of a mortgage or charge 18 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
MEM/ARTS - N/A 10 September 2003
123 - Notice of increase in nominal capital 10 September 2003
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
363a - Annual Return 07 August 2003
CERTNM - Change of name certificate 04 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
AA - Annual Accounts 23 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
AA - Annual Accounts 26 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
363s - Annual Return 24 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
169 - Return by a company purchasing its own shares 12 September 2001
RESOLUTIONS - N/A 17 August 2001
RESOLUTIONS - N/A 17 August 2001
RESOLUTIONS - N/A 17 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2001
395 - Particulars of a mortgage or charge 10 July 2001
AA - Annual Accounts 15 May 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
363s - Annual Return 21 November 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 23 August 2000
225 - Change of Accounting Reference Date 23 August 2000
SA - Shares agreement 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
395 - Particulars of a mortgage or charge 02 May 2000
CERTNM - Change of name certificate 08 March 2000
123 - Notice of increase in nominal capital 01 March 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
225 - Change of Accounting Reference Date 26 January 2000
287 - Change in situation or address of Registered Office 14 January 2000
395 - Particulars of a mortgage or charge 11 January 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
RESOLUTIONS - N/A 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
NEWINC - New incorporation documents 03 November 1999

Mortgages & Charges

Description Date Status Charge by
Pledge agreement 23 September 2003 Fully Satisfied

N/A

Pledge over shares held by the company in tellermate europe sarl 29 August 2003 Fully Satisfied

N/A

Pledge over shares 25 July 2003 Fully Satisfied

N/A

Pledge over shares 25 July 2003 Fully Satisfied

N/A

Pledge over shares 25 July 2003 Fully Satisfied

N/A

Debenture 25 July 2003 Fully Satisfied

N/A

Debenture 22 June 2001 Fully Satisfied

N/A

Debenture 11 April 2000 Fully Satisfied

N/A

Guarantee & debenture 23 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.