Company NameCyprus Wedding Touches Ltd
Company StatusDissolved
Company Number08554129
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameCyprus Candy Trees & Events Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Dawn Meehan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleEvent Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressGovernors Beach Campsite (186) Poseidonos Street
4528
Pentakamo
Limassol
Cyprus
Secretary NameMr Tim Meehan
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Tim Alan Meehan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ

Contact

Websitewww.cyprusweddingtouches.com
Telephone01937 523960
Telephone regionWetherby

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Dawn Meehan
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
2 November 2016Termination of appointment of Tim Alan Meehan as a director on 30 September 2016 (1 page)
15 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
1 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(4 pages)
12 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(4 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
7 February 2014Registered office address changed from C/O Mitchells Chartered Accountants (Fao: Kate Craig) 1 Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O Mitchells Chartered Accountants (Fao: Kate Craig) 1 Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 7 February 2014 (1 page)
31 January 2014Registered office address changed from C/O Mitchells Chartered Accountants (Fao: Kate Craig) Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 251 Benson Road Newcastle upon Tyne NE6 2SD United Kingdom on 31 January 2014 (1 page)
30 January 2014Appointment of Mr Tim Alan Meehan as a director (2 pages)
2 October 2013Company name changed cyprus candy trees & events LTD\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)