NICOSIA DEVELOPMENTS LIMITED

NICOSIA DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNICOSIA DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07435186
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NICOSIA DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID HANRAHAN LIMITEDNov 10, 2010Nov 10, 2010

    What are the latest accounts for NICOSIA DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 15, 2017

    What are the latest filings for NICOSIA DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 17, 2019

    13 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2018

    LRESSP

    Accounts for a dormant company made up to Jun 15, 2017

    5 pagesAA

    Confirmation statement made on Nov 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 15, 2016

    5 pagesAA

    Register(s) moved to registered inspection location 52 George Street London W1U 7GA

    1 pagesAD03

    Register(s) moved to registered inspection location 52 George Street London W1U 7GA

    1 pagesAD03

    Register inspection address has been changed from 52 George Street London W1U 7GA England to 52 George Street London W1U 7GA

    1 pagesAD02

    Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA

    1 pagesAD02

    Register(s) moved to registered inspection location 52 George Street London W1U 7EA

    1 pagesAD03

    Register inspection address has been changed to 52 George Street London W1U 7EA

    1 pagesAD02

    Confirmation statement made on Nov 10, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 15, 2015

    14 pagesAA

    Annual return made up to Nov 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Davoud Amel-Azizpour as a director on Sep 18, 2015

    2 pagesAP01

    Termination of appointment of Martin Victor Lubieniecki as a director on Aug 03, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jun 15, 2014

    3 pagesAA

    Annual return made up to Nov 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from Sep 30, 2014 to Jun 15, 2014

    1 pagesAA01

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Who are the officers of NICOSIA DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMEL-AZIZPOUR, Davoud Reza
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritishAccountant196795010001
    HORRELL, Anthony Michael
    George Street
    W1U 7GA London
    50
    England
    Director
    George Street
    W1U 7GA London
    50
    England
    EnglandBritishDirector43230500001
    HANRAHAN, David Brendan
    Trinity Road
    SW18 3RG London
    274
    United Kingdom
    Director
    Trinity Road
    SW18 3RG London
    274
    United Kingdom
    United KingdomBritishNone141457550001
    HANRAHAN, Sarah Jane
    Trinity Road
    SW18 3RG London
    274
    United Kingdom
    Director
    Trinity Road
    SW18 3RG London
    274
    United Kingdom
    United KingdomBritishNone157604230001
    LUBIENIECKI, Martin Victor
    George Street
    W1U 7GA London
    50
    England
    Director
    George Street
    W1U 7GA London
    50
    England
    United KingdomBritishDirector79768610003

    Who are the persons with significant control of NICOSIA DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    W1U 7GA London
    50
    England
    Apr 06, 2016
    George Street
    W1U 7GA London
    50
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05159841
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NICOSIA DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2018Commencement of winding up
    Jul 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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