Company NameCVK Estates Limited
DirectorHilton Nominees Limited
Company StatusDissolved
Company Number05038537
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Secretary NameCED Nominees Limited (Corporation)
StatusCurrent
Appointed06 April 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years
Correspondence Address245 Oxford Street
London
W1D 2LS
Director NameHilton Nominees Limited (Corporation)
StatusCurrent
Appointed14 October 2004(8 months, 1 week after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
West Indies
Nevis
Director NameBruce Anderson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 month, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 14 October 2004)
RoleBusinessman
Correspondence Address4 Weymouth Mews
London
W1G 7DU
Director NameJudit Klenner
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 month, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 14 October 2004)
RoleCompany Director
Correspondence AddressTop Flat
21 Grafton Street
London
W1S 4EU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressFourth Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 July 2007Dissolved (1 page)
21 August 2006Order of court to wind up (1 page)
22 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 April 2005Return made up to 09/02/05; full list of members (6 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
28 April 2004Ad 06/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
7 April 2004Director resigned (1 page)
9 February 2004Incorporation (16 pages)