Davidson Way
Romford
Essex
RM7 0AZ
Director Name | Mr James Alexander Seymour Innes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(7 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Seedbed Centre Davidson Way Romford RM7 0AZ |
Secretary Name | Mr James Alexander Seymour Innes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(8 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ludlow Road London W5 1NY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | James Alexander Seymour Innes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lee Street London E8 4DY |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Outi Ivana Vellacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lee Street London E8 4DY |
Secretary Name | Laura Leigh Machon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2000) |
Role | Secretary |
Correspondence Address | 214 Clark Street London E1 3NS |
Secretary Name | Outi Ivana Vellacott |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 50 Lee Street London E8 4DY |
Director Name | Donald Anthony Elkins |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(3 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 50 Lee Street London E8 4DY |
Secretary Name | Alexandra Blum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 2006) |
Role | Company Director |
Correspondence Address | 16 Laburnum Street London E2 8AY |
Website | www.cvcentre.co.uk/ |
---|---|
Telephone | 0800 0885547 |
Telephone region | Freephone |
Registered Address | Unit D5 The Seedbed Centre Davidson Way Romford Essex RM7 0AZ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
1000 at £1 | James Alexander Seymour Innes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,225 |
Current Liabilities | £48,735 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Director's details changed for James Alexander Seymour Innes on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for James Alexander Seymour Innes on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for James Alexander Seymour Innes on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Donald Anthony Elkins on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Donald Anthony Elkins on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Donald Anthony Elkins on 1 October 2009 (2 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from unit D5 the seedbed centre davidson way romford essex RM7 0AZ (1 page) |
22 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from unit D5 the seedbed centre davidson way romford essex RM7 0AZ (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 May 2008 | Memorandum and Articles of Association (11 pages) |
19 May 2008 | Memorandum and Articles of Association (11 pages) |
10 May 2008 | Company name changed the cv center LIMITED\certificate issued on 13/05/08 (2 pages) |
10 May 2008 | Company name changed the cv center LIMITED\certificate issued on 13/05/08 (2 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from unit B1 the seedbed centre davidson way romford essex RM7 0AZ (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from unit B1 the seedbed centre davidson way romford essex RM7 0AZ (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: lunar house medora road romford essex RM7 7ET (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: lunar house medora road romford essex RM7 7ET (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 16 laburnum street london E2 8AY (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 16 laburnum street london E2 8AY (1 page) |
29 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Nc inc already adjusted 31/03/02 (1 page) |
19 April 2002 | Nc inc already adjusted 31/03/02 (1 page) |
19 April 2002 | Resolutions
|
12 April 2002 | Ad 31/03/02--------- £ si 900@1 (2 pages) |
12 April 2002 | Ad 31/03/02--------- £ si 900@1 (2 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 50 lee street london E8 4DY (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 50 lee street london E8 4DY (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
17 May 2001 | Ad 31/03/01--------- £ si 99@1 (2 pages) |
17 May 2001 | Ad 31/03/01--------- £ si 99@1 (2 pages) |
17 May 2001 | Particulars of contract relating to shares (4 pages) |
17 May 2001 | Particulars of contract relating to shares (4 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
27 April 2000 | Return made up to 31/03/00; no change of members (6 pages) |
27 April 2000 | Return made up to 31/03/00; no change of members (6 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Accounts made up to 31 March 1999 (2 pages) |
2 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members
|
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
27 March 1998 | Incorporation (12 pages) |