Company NameThe Cv Centre Limited
Company StatusDissolved
Company Number03536446
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameThe Cv Center Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Donald Anthony Elkins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2001(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit D5 The Seedbed Centre
Davidson Way
Romford
Essex
RM7 0AZ
Director NameMr James Alexander Seymour Innes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(7 years, 2 months after company formation)
Appointment Duration7 years (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Seedbed Centre Davidson Way
Romford
RM7 0AZ
Secretary NameMr James Alexander Seymour Innes
NationalityBritish
StatusClosed
Appointed18 April 2006(8 years after company formation)
Appointment Duration6 years, 2 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ludlow Road
London
W5 1NY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJames Alexander Seymour Innes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Lee Street
London
E8 4DY
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameOuti Ivana Vellacott
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Lee Street
London
E8 4DY
Secretary NameLaura Leigh Machon
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 31 May 2000)
RoleSecretary
Correspondence Address214 Clark Street
London
E1 3NS
Secretary NameOuti Ivana Vellacott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address50 Lee Street
London
E8 4DY
Director NameDonald Anthony Elkins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(3 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 October 2001)
RoleCompany Director
Correspondence Address50 Lee Street
London
E8 4DY
Secretary NameAlexandra Blum
NationalityBritish
StatusResigned
Appointed09 November 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 2006)
RoleCompany Director
Correspondence Address16 Laburnum Street
London
E2 8AY

Contact

Websitewww.cvcentre.co.uk/
Telephone0800 0885547
Telephone regionFreephone

Location

Registered AddressUnit D5 The Seedbed Centre
Davidson Way
Romford
Essex
RM7 0AZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1000 at £1James Alexander Seymour Innes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,225
Current Liabilities£48,735

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1,000
(5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1,000
(5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Director's details changed for James Alexander Seymour Innes on 1 October 2009 (2 pages)
6 October 2009Director's details changed for James Alexander Seymour Innes on 1 October 2009 (2 pages)
6 October 2009Director's details changed for James Alexander Seymour Innes on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Donald Anthony Elkins on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Donald Anthony Elkins on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Donald Anthony Elkins on 1 October 2009 (2 pages)
22 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Registered office changed on 22/04/2009 from unit D5 the seedbed centre davidson way romford essex RM7 0AZ (1 page)
22 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from unit D5 the seedbed centre davidson way romford essex RM7 0AZ (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 May 2008Memorandum and Articles of Association (11 pages)
19 May 2008Memorandum and Articles of Association (11 pages)
10 May 2008Company name changed the cv center LIMITED\certificate issued on 13/05/08 (2 pages)
10 May 2008Company name changed the cv center LIMITED\certificate issued on 13/05/08 (2 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from unit B1 the seedbed centre davidson way romford essex RM7 0AZ (1 page)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from unit B1 the seedbed centre davidson way romford essex RM7 0AZ (1 page)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
2 February 2005Registered office changed on 02/02/05 from: lunar house medora road romford essex RM7 7ET (1 page)
2 February 2005Registered office changed on 02/02/05 from: lunar house medora road romford essex RM7 7ET (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Registered office changed on 10/09/04 from: 16 laburnum street london E2 8AY (1 page)
10 September 2004Registered office changed on 10/09/04 from: 16 laburnum street london E2 8AY (1 page)
29 April 2004Return made up to 31/03/04; full list of members (6 pages)
29 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2002Nc inc already adjusted 31/03/02 (1 page)
19 April 2002Nc inc already adjusted 31/03/02 (1 page)
19 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002Ad 31/03/02--------- £ si 900@1 (2 pages)
12 April 2002Ad 31/03/02--------- £ si 900@1 (2 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 50 lee street london E8 4DY (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 50 lee street london E8 4DY (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
17 May 2001Ad 31/03/01--------- £ si 99@1 (2 pages)
17 May 2001Ad 31/03/01--------- £ si 99@1 (2 pages)
17 May 2001Particulars of contract relating to shares (4 pages)
17 May 2001Particulars of contract relating to shares (4 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
27 April 2000Return made up to 31/03/00; no change of members (6 pages)
27 April 2000Return made up to 31/03/00; no change of members (6 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
20 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Accounts made up to 31 March 1999 (2 pages)
2 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 March 1999Return made up to 15/03/99; full list of members (6 pages)
23 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New director appointed (2 pages)
27 March 1998Incorporation (12 pages)