NICOSIA DEVELOPMENTS LIMITED
Overview
Company Name | NICOSIA DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07435186 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NICOSIA DEVELOPMENTS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is NICOSIA DEVELOPMENTS LIMITED located?
Registered Office Address | 4 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NICOSIA DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
DAVID HANRAHAN LIMITED | Nov 10, 2010 | Nov 10, 2010 |
What are the latest accounts for NICOSIA DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 15, 2017 |
What are the latest filings for NICOSIA DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 17, 2019 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from 50 George Street London W1U 7GA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Oct 04, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 15, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 15, 2016 | 5 pages | AA | ||||||||||
Register(s) moved to registered inspection location 52 George Street London W1U 7GA | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location 52 George Street London W1U 7GA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 52 George Street London W1U 7GA England to 52 George Street London W1U 7GA | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 52 George Street London W1U 7EA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 52 George Street London W1U 7EA | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 15, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Nov 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Davoud Amel-Azizpour as a director on Sep 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Victor Lubieniecki as a director on Aug 03, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 15, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Sep 30, 2014 to Jun 15, 2014 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Who are the officers of NICOSIA DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMEL-AZIZPOUR, Davoud Reza | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | United Kingdom | British | Accountant | 196795010001 | ||||
HORRELL, Anthony Michael | Director | George Street W1U 7GA London 50 England | England | British | Director | 43230500001 | ||||
HANRAHAN, David Brendan | Director | Trinity Road SW18 3RG London 274 United Kingdom | United Kingdom | British | None | 141457550001 | ||||
HANRAHAN, Sarah Jane | Director | Trinity Road SW18 3RG London 274 United Kingdom | United Kingdom | British | None | 157604230001 | ||||
LUBIENIECKI, Martin Victor | Director | George Street W1U 7GA London 50 England | United Kingdom | British | Director | 79768610003 |
Who are the persons with significant control of NICOSIA DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Globestar Limited | Apr 06, 2016 | George Street W1U 7GA London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NICOSIA DEVELOPMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0