Company NameCVSW Limited
DirectorsMarion Kathleen Shilland and Marquita Bowen
Company StatusDissolved
Company Number01901955
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years ago)
Previous NameShilland And Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMarion Kathleen Shilland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(6 years after company formation)
Appointment Duration33 years
RoleHousewife
Correspondence Address15 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ
Director NameMarquita Bowen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(17 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kynaston Close
Harrow Weald
Harrow
Middlesex
HA3 6TQ
Director NameMr Peter Ian Shilland
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(6 years after company formation)
Appointment Duration12 years, 11 months (resigned 04 March 2004)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ
Secretary NameMr Peter Ian Shilland
NationalityBritish
StatusResigned
Appointed02 April 1991(6 years after company formation)
Appointment Duration12 years, 11 months (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ
Director NameMarquita Bowen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(8 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kynaston Close
Harrow Weald
Harrow
Middlesex
HA3 6TQ
Director NameJohn Alexander Rivett
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1996)
RoleMarketing Consultant
Correspondence AddressFlat 3 9 St Andrews Road
Surbiton
Surrey
KT6 4DT
Director NameAnita Borzyszkowska
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1999)
RoleGroup Accounant Director
Correspondence Address205 Sternhold Avenue
London
SW2 4PG
Director NamePeter Bitsakis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2000)
RoleFinance Director
Correspondence Address37 Bavant Road
London
SW16 4SP

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£855,752
Gross Profit£596,164
Net Worth-£25,996
Cash£48,924
Current Liabilities£348,824

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 December 2005Dissolved (1 page)
1 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (6 pages)
1 June 2004Director resigned (1 page)
10 July 2003Company name changed shilland and company LIMITED\certificate issued on 10/07/03 (2 pages)
1 May 2003Registered office changed on 01/05/03 from: c/o kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page)
20 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
28 January 2003New director appointed (1 page)
18 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
5 April 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
4 June 2001Full accounts made up to 30 September 2000 (12 pages)
13 April 2001Return made up to 02/04/01; full list of members (6 pages)
25 September 2000Director resigned (1 page)
24 May 2000Full accounts made up to 30 September 1999 (12 pages)
22 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Director resigned (1 page)
7 September 1999Director resigned (1 page)
8 June 1999Full accounts made up to 30 September 1998 (12 pages)
19 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
6 May 1998Return made up to 02/04/98; full list of members (6 pages)
9 January 1998Registered office changed on 09/01/98 from: 10 bruton street london W1X 7AG (1 page)
10 September 1997Return made up to 02/04/97; no change of members (4 pages)
25 June 1997Full accounts made up to 30 September 1996 (11 pages)
22 October 1996Director resigned (1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1996£ nc 1000/150000 18/06/96 (1 page)
24 July 1996Ad 18/06/96--------- £ si 113000@1=113000 £ ic 1000/114000 (2 pages)
5 June 1996Full accounts made up to 30 September 1995 (11 pages)
19 April 1996Return made up to 02/04/96; full list of members (6 pages)
24 November 1995New director appointed (2 pages)
31 July 1995Full accounts made up to 30 September 1994 (11 pages)
4 April 1995Return made up to 02/04/95; no change of members (4 pages)