CYPRUS PROPERTY CENTRE (UK) LTD

Hellopages » Greater London » Barnet » N20 0RA

Company number 04974478
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address 1146 HIGH ROAD, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of CYPRUS PROPERTY CENTRE (UK) LTD are www.cypruspropertycentreuk.co.uk, and www.cyprus-property-centre-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Cyprus Property Centre Uk Ltd is a Private Limited Company. The company registration number is 04974478. Cyprus Property Centre Uk Ltd has been working since 24 November 2003. The present status of the company is Active. The registered address of Cyprus Property Centre Uk Ltd is 1146 High Road London N20 0ra. . HOXHA, Shkelqim is a Director of the company. Secretary LIPSOS, Nicolaos has been resigned. Secretary PAPADOPOULOS, Yiannis has been resigned. Secretary ACE SECRETARIES LIMITED has been resigned. Director KOUTTOUKIS, Georgios has been resigned. Director LIPSOS, Nicolas has been resigned. Director PAPADOPOULOS, Christakis has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
HOXHA, Shkelqim
Appointed Date: 25 November 2012
53 years old

Resigned Directors

Secretary
LIPSOS, Nicolaos
Resigned: 01 August 2011
Appointed Date: 24 November 2003

Secretary
PAPADOPOULOS, Yiannis
Resigned: 25 November 2012
Appointed Date: 01 August 2011

Secretary
ACE SECRETARIES LIMITED
Resigned: 24 November 2003
Appointed Date: 24 November 2003

Director
KOUTTOUKIS, Georgios
Resigned: 01 August 2011
Appointed Date: 24 November 2003
57 years old

Director
LIPSOS, Nicolas
Resigned: 01 August 2011
Appointed Date: 24 November 2003
75 years old

Director
PAPADOPOULOS, Christakis
Resigned: 25 November 2012
Appointed Date: 01 August 2011
74 years old

Director
ACE REGISTRARS LIMITED
Resigned: 24 November 2003
Appointed Date: 24 November 2003

Persons With Significant Control

Mr Shekelqim Hoxha
Notified on: 24 November 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CYPRUS PROPERTY CENTRE (UK) LTD Events

06 Jan 2017
Confirmation statement made on 24 November 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
29 Apr 2015
Compulsory strike-off action has been discontinued
...
... and 41 more events
03 Dec 2003
Director resigned
03 Dec 2003
Registered office changed on 03/12/03 from: 869 high road north finchley london N12 8QA
03 Dec 2003
New director appointed
03 Dec 2003
New secretary appointed;new director appointed
24 Nov 2003
Incorporation