About

Registered Number: 05872225
Date of Incorporation: 11/07/2006 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (9 years and 8 months ago)
Registered Address: Brunel House, George St, Gloucester, GL1 1BZ

 

Cyprus Property & Villas Ltd was registered on 11 July 2006, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Cyprus Property & Villas Ltd. The current directors of this company are listed as Challis, Michael, Pearce, Denise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLIS, Michael 11 July 2006 05 November 2008 1
PEARCE, Denise 11 July 2006 23 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 26 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 12 November 2012
AA - Annual Accounts 22 June 2012
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 13 September 2011
DISS40 - Notice of striking-off action discontinued 09 August 2011
AR01 - Annual Return 08 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 29 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 06 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
AA - Annual Accounts 22 November 2007
363a - Annual Return 02 August 2007
287 - Change in situation or address of Registered Office 26 July 2006
NEWINC - New incorporation documents 11 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.