Company NameCvmail Services (UK) Limited
Company StatusDissolved
Company Number05282750
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NamesBuildgroove Limited and Blaxmill (Forty-One) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 05 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address30 The Thomson Reuters Building
South Colonnade Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 The Thomson Reuters Building
South Colonnade Canary Wharf
London
E14 5EP
Director NameHelen Audrey Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2008)
RoleDirector Of Tax Group
Correspondence AddressThe Cottage
Stambourne Road
Ridgewell
Essex
CO9 4SR
Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hampstead Lane
London
N6 4SB
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 07 March 2005)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed07 March 2005(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 25 July 2011)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Matthew Richard Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address6 Muirfield Road
London
W3 7NR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 The Thomson Reuters Building
South Colonnade Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 The Thomson Reuters Building
South Colonnade Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

15k at £1Reuters LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£209,644,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
18 December 2014Statement of capital on 18 December 2014
  • GBP 1
(4 pages)
18 December 2014Solvency statement dated 18/12/14 (1 page)
18 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 18/12/2014
(1 page)
18 December 2014Statement by directors (1 page)
8 December 2014Annual return made up to 10 November 2014 with a full list of shareholders (6 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders (6 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
15 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
15 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
15 July 2013Appointment of Mr David Martin Mitchley as a director on 28 June 2013 (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed blaxmill (forty-one) LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
10 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
23 August 2012Full accounts made up to 31 December 2011 (14 pages)
12 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
25 August 2011Full accounts made up to 31 December 2010 (10 pages)
12 May 2011Appointment of Peter Thorn as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
26 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
12 December 2008Full accounts made up to 31 December 2007 (11 pages)
19 November 2008Return made up to 10/11/08; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
6 August 2008Director appointed mr nicholas david harding (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
20 November 2007Return made up to 10/11/07; full list of members (2 pages)
20 November 2007Secretary's particulars changed (1 page)
7 September 2007Full accounts made up to 31 December 2006 (11 pages)
26 March 2007Ad 02/11/06--------- £ si 5000@1 (2 pages)
4 December 2006Director's particulars changed (1 page)
27 November 2006Return made up to 10/11/06; full list of members (2 pages)
9 November 2006Ad 02/11/06--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 January 2006Return made up to 10/11/05; full list of members (2 pages)
10 November 2005Secretary's particulars changed (1 page)
18 July 2005Registered office changed on 18/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
22 June 2005Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 April 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
6 January 2005Resolutions
  • RES13 ‐ Re:amend con res date 16/12/04
(2 pages)
30 December 2004Nc inc already adjusted 24/11/04 (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 November 2004New director appointed (2 pages)
22 November 2004Company name changed buildgroove LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
10 November 2004Incorporation (17 pages)