About

Registered Number: 03957705
Date of Incorporation: 28/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 2 months ago)
Registered Address: 203 West Street, Fareham, Hampshire, PO16 0EN,

 

Founded in 2000, Cyprus Direct Holidays Ltd have registered office in Fareham in Hampshire, it's status at Companies House is "Dissolved". The companies directors are listed as Ramadan, Serdar Ozkan, Sterling, Norma June at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMADAN, Serdar Ozkan 01 April 2000 - 1
STERLING, Norma June 01 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
DISS16(SOAS) - N/A 02 May 2015
AD01 - Change of registered office address 02 February 2015
DISS16(SOAS) - N/A 10 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AR01 - Annual Return 30 April 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 26 March 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 07 September 2010
AD01 - Change of registered office address 07 September 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AD01 - Change of registered office address 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 25 March 2009
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 13 March 2008
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 29 April 2007
AA - Annual Accounts 01 March 2007
287 - Change in situation or address of Registered Office 15 August 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 01 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 02 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 04 April 2003
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 25 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.