Company NameCv Financial Services Limited
Company StatusDissolved
Company Number02249677
CategoryPrivate Limited Company
Incorporation Date29 April 1988(35 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NameCoats Viyella Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Meirion Warwick-Saunders
StatusClosed
Appointed28 November 2012(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Colin Glen Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Harminder Singh Atwal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameJohn Adrian Ball
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressWatersmeet
Mill Lane
Shiplake
Oxfordshire
RG9 3LY
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFerris House
Newbarn Lane
Seer Green
Buckinghamshire
HP9 2QZ
Secretary NameMr Andrew Gilmour McEwan
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address376 Wootton Road
Kings Lynn
Norfolk
PE30 3EA
Director NameMr Paul Jeffrey Vann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pyramids
Channer Drive, Tylers Green
Penn
Bucks
HP10 8HT
Director NameMr Brian Howard Schama
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sherwood Road
Hendon
London
NW4 1AE
Director NameMr John Charles Cranston
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(11 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Nottingham Road
Southwell
Nottinghamshire
NG25 0LF
Director NameMs Patricia Ann Burnett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2003)
RoleDirector Of Jaeger
Country of ResidenceEngland
Correspondence AddressThe Conifers
Seabrook Road
Kings Langley
Hertfordshire
WD4 8NU
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed29 September 2000(12 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameDavid Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2003)
RoleFinance Director
Correspondence AddressStonelow Flat Farm
Eastmoor
Derbyshire
S42 7DE
Director NameMs Elizabeth Bell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 March 2003)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarwood House
18 The Gateway
Woking
Surrey
GU21 5SL
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(13 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(14 years, 10 months after company formation)
Appointment Duration1 day (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameMr Andrew Winship Oliver
NationalityBritish
StatusResigned
Appointed10 March 2003(14 years, 10 months after company formation)
Appointment Duration1 day (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mount Park Road
Ealing
London
W5 2RS
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(14 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameAnthony David Stanbury
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2004)
RoleCompany Director
Correspondence AddressOrchard Farm House Broughton
Stockbridge
Hampshire
SO20 8DF
Director NameGraham John Edgerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(14 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(15 years after company formation)
Appointment DurationResigned same day (resigned 28 April 2003)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Secretary NameMark Richard Little
NationalityBritish
StatusResigned
Appointed01 November 2003(15 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 April 2013)
RoleAccounatnt
Correspondence Address57 Broadwick Street
London
W1F 9QS
Secretary NameDilbina Manjit Kaur Atkar
NationalityBritish
StatusResigned
Appointed01 November 2003(15 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 November 2012)
RoleFinance Controller
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameBelinda Earl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(16 years after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 2012)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(25 years, 9 months after company formation)
Appointment Duration2 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(25 years, 9 months after company formation)
Appointment Duration6 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
London
W1F 9QS

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts1 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 May 2016Final Gazette dissolved following liquidation (1 page)
24 February 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2015Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages)
19 December 2014Registered office address changed from 57 Broadwick Street London W1F 9QS to 110 Cannon Street London EC4N 6EU on 19 December 2014 (2 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Statement of affairs with form 4.19 (5 pages)
3 December 2014Accounts for a dormant company made up to 1 March 2014 (8 pages)
3 December 2014Accounts for a dormant company made up to 1 March 2014 (8 pages)
11 August 2014Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages)
8 August 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page)
8 August 2014Termination of appointment of Richard Leon Kozlowski as a director on 22 July 2014 (1 page)
8 August 2014Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages)
21 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(4 pages)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
1 April 2014Registration of charge 022496770007 (52 pages)
11 February 2014Termination of appointment of Graham Edgerton as a director (1 page)
11 February 2014Termination of appointment of Mark Aldridge as a director (1 page)
11 February 2014Termination of appointment of Robert Asplin as a director (1 page)
11 February 2014Appointment of Mr Richard Leon Kozlowski as a director (2 pages)
11 February 2014Appointment of Mr Colin Glen Henry as a director (2 pages)
11 February 2014Appointment of Ms Fiona Maria Timothy as a director (2 pages)
29 October 2013Accounts for a dormant company made up to 23 February 2013 (8 pages)
5 September 2013Termination of appointment of Andrew Mackenzie as a director (1 page)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
17 April 2013Termination of appointment of Mark Little as a secretary (1 page)
16 April 2013Particulars of a mortgage or charge / charge no: 6 (12 pages)
17 December 2012Termination of appointment of Dilbina Atkar as a secretary (1 page)
17 December 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
10 December 2012Accounts for a dormant company made up to 28 February 2012 (8 pages)
30 July 2012Director's details changed for Mr Robert Alexander Asplin on 14 June 2012 (2 pages)
30 July 2012Director's details changed for Mr Nicholas Ian Burgess Sanders on 14 June 2012 (2 pages)
30 July 2012Secretary's details changed for Mark Richard Little on 14 June 2012 (1 page)
30 July 2012Director's details changed for Mark Nicholas Kennedy Aldridge on 14 June 2012 (2 pages)
30 July 2012Secretary's details changed for Dilbina Manjit Kaur Atkar on 14 June 2012 (1 page)
30 July 2012Director's details changed for Graham John Edgerton on 14 June 2012 (2 pages)
30 July 2012Director's details changed for Andrew Macgregor Mackenzie on 14 June 2012 (2 pages)
30 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Accounts for a dormant company made up to 28 February 2011 (8 pages)
30 April 2012Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages)
24 April 2012Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
23 April 2012Appointment of Mr Robert Alexander Asplin as a director (3 pages)
9 March 2012Termination of appointment of Belinda Earl as a director (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
10 September 2010Full accounts made up to 28 February 2010 (14 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 December 2009Full accounts made up to 28 February 2009 (14 pages)
29 June 2009Return made up to 14/06/09; full list of members (4 pages)
24 April 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
20 January 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
18 November 2008Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page)
3 July 2008Full accounts made up to 23 February 2008 (13 pages)
2 July 2008Return made up to 14/06/08; full list of members (4 pages)
22 November 2007Full accounts made up to 24 February 2007 (13 pages)
17 September 2007Director's particulars changed (1 page)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
22 December 2006Full accounts made up to 25 February 2006 (13 pages)
28 June 2006Return made up to 14/06/06; full list of members (3 pages)
28 June 2006Location of register of members (1 page)
20 December 2005Full accounts made up to 26 February 2005 (11 pages)
18 July 2005Return made up to 14/06/05; full list of members (8 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Director's particulars changed (1 page)
20 December 2004Full accounts made up to 21 February 2004 (11 pages)
2 November 2004Director resigned (1 page)
13 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2004Secretary resigned (1 page)
21 May 2004New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
11 September 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(7 pages)
16 August 2003Accounting reference date extended from 31/12/03 to 21/02/04 (1 page)
24 June 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
3 May 2003Registered office changed on 03/05/03 from: ibis 812 LIMITED 2 serjeants inn london EC4Y 1LT (1 page)
1 May 2003New director appointed (2 pages)
16 April 2003Particulars of mortgage/charge (108 pages)
10 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
26 March 2003New secretary appointed (6 pages)
26 March 2003Secretary resigned (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 57 broadwick street london W1V 1FU (2 pages)
26 March 2003New director appointed (4 pages)
20 March 2003Director resigned (1 page)
18 March 2003Particulars of mortgage/charge (26 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Full accounts made up to 31 December 2001 (13 pages)
22 July 2002Return made up to 14/06/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (10 pages)
23 October 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
28 July 2001Return made up to 14/06/01; full list of members (7 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
14 July 2000Return made up to 14/06/00; full list of members (7 pages)
8 June 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
15 July 1999Return made up to 14/06/99; full list of members (6 pages)
10 June 1999Full accounts made up to 31 December 1998 (13 pages)
25 September 1998Company name changed coats viyella financial services LIMITED\certificate issued on 25/09/98 (2 pages)
28 August 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Director resigned (1 page)
16 July 1998Return made up to 14/06/98; no change of members (4 pages)
20 July 1997Return made up to 14/06/97; no change of members (6 pages)
19 June 1997Full accounts made up to 31 December 1996 (11 pages)
19 December 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Return made up to 14/06/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (10 pages)
17 July 1995Return made up to 14/06/95; no change of members (4 pages)
29 April 1988Incorporation (12 pages)