Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nicosia Developments Limited
Nicosia Developments Limited is a dissolved company incorporated on 10 November 2010 with the registered office located in Tunbridge Wells, Kent. Nicosia Developments Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 July 2020
(5 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
07435186
Private limited company
Age
14 years
Incorporated
10 November 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nicosia Developments Limited
Contact
Update Details
Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Same address for the past
7 years
Companies in TN1 1EE
Telephone
Unreported
Email
Unreported
Website
Collierscre.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Anthony Michael Horrell
Director • British • Lives in England • Born in Nov 1960
Mr Davoud Reza Amel-Azizpour
Director • Accountant • British • Lives in UK • Born in Jun 1979
Globestar Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Colliers Emea Limited
Mr Davoud Reza Amel-Azizpour and Anthony Michael Horrell are mutual people.
Active
Colliers International Property Consultants Limited
Mr Davoud Reza Amel-Azizpour and Anthony Michael Horrell are mutual people.
Active
Globestar Holdings 3 Limited
Mr Davoud Reza Amel-Azizpour and Anthony Michael Horrell are mutual people.
Active
Lindsay Square Management Company Limited
Anthony Michael Horrell is a mutual person.
Active
Hatton Real Estate Limited
Mr Davoud Reza Amel-Azizpour is a mutual person.
Active
Colliers International Corporate Solutions Limited
Mr Davoud Reza Amel-Azizpour is a mutual person.
Active
Colliers Building Consultancy Limited
Anthony Michael Horrell is a mutual person.
Active
Colliers International Emea Holdings Limited
Mr Davoud Reza Amel-Azizpour is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2017)
Period Ended
15 Jun 2017
For period
15 Jun
⟶
15 Jun 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.29M
Same as previous period
Total Liabilities
-£2.29M
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 2 Jul 2020
Registered Address Changed
7 Years Ago on 4 Oct 2018
Voluntary Liquidator Appointed
7 Years Ago on 28 Sep 2018
Declaration of Solvency
7 Years Ago on 28 Sep 2018
Dormant Accounts Submitted
7 Years Ago on 13 Mar 2018
Confirmation Submitted
7 Years Ago on 20 Nov 2017
Dormant Accounts Submitted
8 Years Ago on 3 Apr 2017
Registers Moved To Inspection Address
8 Years Ago on 6 Jan 2017
Inspection Address Changed
8 Years Ago on 6 Jan 2017
Inspection Address Changed
8 Years Ago on 6 Jan 2017
Get Alerts
Get Credit Report
Discover Nicosia Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Jul 2020
Return of final meeting in a members' voluntary winding up
Submitted on 2 Apr 2020
Registered office address changed from 50 George Street London W1U 7GA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 4 October 2018
Submitted on 4 Oct 2018
Declaration of solvency
Submitted on 28 Sep 2018
Appointment of a voluntary liquidator
Submitted on 28 Sep 2018
Resolutions
Submitted on 28 Sep 2018
Accounts for a dormant company made up to 15 June 2017
Submitted on 13 Mar 2018
Confirmation statement made on 10 November 2017 with no updates
Submitted on 20 Nov 2017
Accounts for a dormant company made up to 15 June 2016
Submitted on 3 Apr 2017
Register(s) moved to registered inspection location 52 George Street London W1U 7GA
Submitted on 6 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs