Company NameCVON Group Limited
Company StatusDissolved
Company Number05695797
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameCVON Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antti Tapio Ohrling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFinnish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Haydons Road
Wimbledon
London
SW19 8TY
Director NamePekka Ala Pietila
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFinnish
StatusClosed
Appointed28 March 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address265 Haydons Road
Wimbledon
London
SW19 8TY
Secretary NameMr Sri Ramakrishna Uthayanan
NationalityBritish
StatusClosed
Appointed19 September 2008(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address2 Blue Cedars
Warren Road
Banstead
Surrey
SM7 1NT
Secretary NameAnu Anja Ohrling
NationalityFinnish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Sheridan Court
Barkston Gardens
London
SW5 0ET

Contact

Websitewww.cvon.co.uk

Location

Registered Address265 Haydons Road
Wimbledon
London
SW19 8TY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

490 at £1Antti Ohrling
49.00%
Ordinary A
490 at £1Pekka Ala-pietila
49.00%
Ordinary A
20 at £1Oy Lexi Ab
2.00%
Ordinary B

Financials

Year2014
Net Worth£24,063
Current Liabilities£27,622

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (2 pages)
27 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
15 October 2013Withdraw the company strike off application (2 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Full accounts made up to 31 December 2008 (12 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Antti Ohrling on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pekka Ala Pietila on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Antti Ohrling on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pekka Ala Pietila on 1 January 2010 (2 pages)
8 February 2010Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 8 February 2010 (1 page)
8 February 2010Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 8 February 2010 (1 page)
25 February 2009Secretary's change of particulars / shiramakrishna uthayanan / 16/12/2008 (2 pages)
25 February 2009Return made up to 02/02/09; full list of members (4 pages)
12 December 2008Auditor's resignation (1 page)
19 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
23 September 2008Secretary appointed mr shiramakrishna uthayanan (1 page)
23 September 2008Appointment terminated secretary anu ohrling (1 page)
4 March 2008Return made up to 02/02/08; full list of members (4 pages)
26 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
24 April 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2006Ad 21/08/06--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
7 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
25 April 2006Ad 28/03/06--------- £ si 450@1=450 £ ic 450/900 (2 pages)
18 April 2006New director appointed (1 page)
10 April 2006Company name changed cvon LIMITED\certificate issued on 10/04/06 (2 pages)
2 February 2006Incorporation (17 pages)