Wimbledon
London
SW19 8TY
Director Name | Pekka Ala Pietila |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 28 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 265 Haydons Road Wimbledon London SW19 8TY |
Secretary Name | Mr Sri Ramakrishna Uthayanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 2 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
Secretary Name | Anu Anja Ohrling |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sheridan Court Barkston Gardens London SW5 0ET |
Website | www.cvon.co.uk |
---|
Registered Address | 265 Haydons Road Wimbledon London SW19 8TY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
490 at £1 | Antti Ohrling 49.00% Ordinary A |
---|---|
490 at £1 | Pekka Ala-pietila 49.00% Ordinary A |
20 at £1 | Oy Lexi Ab 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £24,063 |
Current Liabilities | £27,622 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 September 2017 | Application to strike the company off the register (2 pages) |
27 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 October 2013 | Withdraw the company strike off application (2 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Antti Ohrling on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Pekka Ala Pietila on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Antti Ohrling on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Pekka Ala Pietila on 1 January 2010 (2 pages) |
8 February 2010 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 8 February 2010 (1 page) |
25 February 2009 | Secretary's change of particulars / shiramakrishna uthayanan / 16/12/2008 (2 pages) |
25 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
12 December 2008 | Auditor's resignation (1 page) |
19 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
23 September 2008 | Secretary appointed mr shiramakrishna uthayanan (1 page) |
23 September 2008 | Appointment terminated secretary anu ohrling (1 page) |
4 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
26 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
24 April 2007 | Return made up to 02/02/07; full list of members
|
14 September 2006 | Resolutions
|
13 September 2006 | Ad 21/08/06--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
7 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
25 April 2006 | Ad 28/03/06--------- £ si 450@1=450 £ ic 450/900 (2 pages) |
18 April 2006 | New director appointed (1 page) |
10 April 2006 | Company name changed cvon LIMITED\certificate issued on 10/04/06 (2 pages) |
2 February 2006 | Incorporation (17 pages) |