Rivington Street
London
EC2A 3SB
Director Name | Mr Matthew Tyne |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2016(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Secretary Name | Mr Matthew Tyne |
---|---|
Status | Closed |
Appointed | 02 August 2016(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Secretary Name | Miss Kay Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 6h Grove End House Grove End Road London Nw8 |
Secretary Name | Mr Simon Peter Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Ambersbury 10 Rahn Road Epping Essex CM16 4JB |
Secretary Name | Mr John Quintin McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | Mr John Quintin McCall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2001) |
Role | Accountant |
Correspondence Address | 8 Park Green Mews The Green Old Knebworth Hertfordshire SG3 6QN |
Director Name | Mr Simon Peter Cornwell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 July 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Mr Patrick Charles Crockford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(8 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 26 March 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 13 Drake Court 12 Swan Street London SE1 1BH |
Secretary Name | Mr Patrick Charles Crockford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(8 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 26 March 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 13 Drake Court 12 Swan Street London SE1 1BH |
Director Name | Mr Sanjiv Dembla |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Secretary Name | Sanjiv Dembla Fcca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2016) |
Role | Company Director |
Correspondence Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cvd.plc.uk |
---|
Registered Address | Gate House, 5 Chapel Place Rivington Street London EC2A 3SB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
200.1k at £1 | Caretidy Two Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,133,000 |
Gross Profit | £8,403,000 |
Net Worth | £899,000 |
Cash | £2,146,000 |
Current Liabilities | £5,538,000 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
18 July 2014 | Delivered on: 22 July 2014 Persons entitled: Simon Peter Cornwell Classification: A registered charge Outstanding |
---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 November 2017 | Application to strike the company off the register (3 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Statement by Directors (1 page) |
28 November 2017 | Statement of capital on 28 November 2017
|
28 November 2017 | Solvency Statement dated 01/11/17 (1 page) |
25 May 2017 | Full accounts made up to 30 November 2016 (18 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 January 2017 | Satisfaction of charge 027150620001 in full (4 pages) |
12 August 2016 | Termination of appointment of Sanjiv Dembla as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Matthew Tyne as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages) |
28 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
12 April 2016 | Full accounts made up to 30 November 2015 (14 pages) |
13 July 2015 | Group of companies' accounts made up to 30 November 2014 (28 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 September 2014 | Group of companies' accounts made up to 30 November 2013 (28 pages) |
31 July 2014 | Termination of appointment of Simon Peter Cornwell as a director on 18 July 2014 (1 page) |
22 July 2014 | Registration of charge 027150620001, created on 18 July 2014 (66 pages) |
30 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 July 2013 | Group of companies' accounts made up to 30 November 2012 (26 pages) |
14 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Group of companies' accounts made up to 30 November 2011 (26 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Auditor's resignation (1 page) |
10 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Group of companies' accounts made up to 30 November 2010 (31 pages) |
25 November 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
4 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Mark Joseph Brooks-Wadham on 15 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Sanjiv Dembla on 15 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Simon Peter Cornwell on 15 May 2010 (2 pages) |
23 June 2010 | Group of companies' accounts made up to 31 May 2009 (23 pages) |
15 April 2010 | Appointment of Sanjiv Dembla as a director (3 pages) |
15 April 2010 | Appointment of Sanjiv Dembla Fcca as a secretary (3 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a director (2 pages) |
15 April 2010 | Termination of appointment of Patrick Crockford as a secretary (2 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 May 2008 (23 pages) |
22 May 2008 | Director's change of particulars / mark brooks-wadham / 15/05/2008 (2 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
12 December 2007 | Full accounts made up to 31 May 2007 (24 pages) |
16 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
8 January 2007 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
1 June 2006 | Director's particulars changed (1 page) |
21 December 2005 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members
|
29 November 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
30 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
18 May 2004 | Group of companies' accounts made up to 31 May 2003 (25 pages) |
10 October 2003 | 394 (1 page) |
19 May 2003 | Return made up to 15/05/03; full list of members (9 pages) |
8 May 2003 | Group of companies' accounts made up to 31 May 2002 (23 pages) |
13 August 2002 | Return made up to 15/05/02; full list of members
|
11 June 2002 | Auditor's resignation (1 page) |
4 February 2002 | Group of companies' accounts made up to 31 May 2001 (22 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Full group accounts made up to 31 May 2000 (22 pages) |
18 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
6 January 2000 | Full group accounts made up to 31 May 1999 (22 pages) |
8 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
30 December 1998 | Full group accounts made up to 31 May 1998 (21 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
13 July 1998 | Auditor's resignation (1 page) |
11 June 1998 | Ad 02/04/98--------- £ si 16000@1 (2 pages) |
11 June 1998 | Ad 02/04/98--------- £ si 58000@1 (2 pages) |
11 June 1998 | Particulars of contract relating to shares (4 pages) |
11 June 1998 | Ad 02/04/98--------- £ si 10000@1 (2 pages) |
11 June 1998 | Ad 02/04/98--------- £ si 116000@1 (2 pages) |
8 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | £ nc 1000/250000 02/04/98 (2 pages) |
1 May 1998 | Ad 01/04/98--------- £ si 5@1=5 £ ic 58/63 (2 pages) |
1 May 1998 | Ad 01/04/98--------- £ si 56@1=56 £ ic 2/58 (2 pages) |
1 May 1998 | Ad 01/04/98--------- £ si 29@1=29 £ ic 63/92 (2 pages) |
1 May 1998 | Ad 01/04/98--------- £ si 8@1=8 £ ic 92/100 (2 pages) |
1 May 1998 | Resolutions
|
21 April 1998 | New director appointed (2 pages) |
2 April 1998 | New secretary appointed (3 pages) |
2 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
27 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
14 March 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Full accounts made up to 31 May 1996 (7 pages) |
15 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (5 pages) |
11 July 1995 | Return made up to 15/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 15/05/94; no change of members
|
15 May 1992 | Incorporation (9 pages) |