Company NameNorth Cyprus International Limited
Company StatusDissolved
Company Number05710226
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJamie Lester
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(1 week after company formation)
Appointment Duration5 years, 5 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hammersmith Grove
London
W6 0NB
Secretary NameJulie Rolland
NationalityBritish
StatusClosed
Appointed22 February 2006(1 week after company formation)
Appointment Duration5 years, 5 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address1 Hammersmith Grove
London
W6 0NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(4 pages)
30 April 2010Director's details changed for Jamie Lester on 1 February 2010 (2 pages)
30 April 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(4 pages)
30 April 2010Director's details changed for Jamie Lester on 1 February 2010 (2 pages)
30 April 2010Director's details changed for Jamie Lester on 1 February 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 March 2009Return made up to 15/02/09; full list of members (3 pages)
9 March 2009Return made up to 15/02/09; full list of members (3 pages)
29 January 2009Accounts made up to 31 March 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 May 2008Return made up to 15/02/08; full list of members (3 pages)
19 May 2008Return made up to 15/02/08; full list of members (3 pages)
19 May 2008Secretary's change of particulars / julie rolland / 14/02/2008 (1 page)
19 May 2008Secretary's Change of Particulars / julie rolland / 14/02/2008 / HouseName/Number was: , now: 1; Street was: 16 cheryls close, now: hammersmith grove; Post Code was: SW6 2AX, now: W6 0NB; Country was: , now: united kingdom (1 page)
19 May 2008Director's Change of Particulars / jamie lester / 13/02/2008 / HouseName/Number was: , now: 1; Street was: 16 cheryls close, now: hammersmith grove; Post Code was: SW6 2AX, now: W6 0NB; Country was: , now: united kingdom (1 page)
19 May 2008Director's change of particulars / jamie lester / 13/02/2008 (1 page)
11 December 2007Accounts made up to 31 March 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Return made up to 15/02/07; full list of members (2 pages)
10 April 2007Return made up to 15/02/07; full list of members (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 March 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
15 February 2006Incorporation (16 pages)
15 February 2006Incorporation (16 pages)