Company NameCVON Limited
Company StatusDissolved
Company Number05748486
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameBLYK 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
Appointed20 March 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 week after company formation)
Appointment Duration11 years, 8 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressRitarikatu 7 A 5 00170
Helsinki
Finland
Foreign
Secretary NameMr Sri Ramakrishna Uthayanan
NationalityBritish
StatusClosed
Appointed19 September 2008(2 years, 6 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
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Sheridan Court
Barkston Gardens
London
SW5 0ET

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

100k at £0.01Cvon Group LTD
94.99%
Ordinary A
527 at £0.01Bjursund Invest Ab
0.50%
Ordinary B
527 at £0.01Don Peppers
0.50%
Ordinary B
527 at £0.01James Wilk
0.50%
Ordinary B
527 at £0.01Jeffrey Fergus
0.50%
Ordinary B
527 at £0.01Kai Friman
0.50%
Ordinary B
527 at £0.01Marko Ahtisaari
0.50%
Ordinary B
527 at £0.01Michael Nicholas
0.50%
Ordinary B
527 at £0.01Mikael Laine
0.50%
Ordinary B
527 at £0.01Pekka Valjus
0.50%
Ordinary B
527 at £0.01Sean Butler
0.50%
Ordinary B

Financials

Year2014
Net Worth-£20,844
Cash£9
Current Liabilities£31,497

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 27 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,052.7
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,052.7
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,052.7
(7 pages)
20 March 2014Director's details changed for Mr. Antti Tapio Ohrling on 1 September 2010 (2 pages)
20 March 2014Director's details changed for Mr. Antti Tapio Ohrling on 1 September 2010 (2 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)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Antti Ohrling on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Antti Ohrling on 1 January 2010 (2 pages)
22 February 2010Full accounts made up to 31 December 2008 (12 pages)
14 April 2009Secretary's change of particulars / shiramakrishna uthayanan / 16/12/2008 (2 pages)
14 April 2009Return made up to 20/03/09; full list of members (6 pages)
4 March 2009Registered office changed on 04/03/2009 from 22 ganton street london W1F 7BY (1 page)
12 December 2008Auditor's resignation (1 page)
20 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 September 2008Appointment terminated secretary anu ohrling (1 page)
23 September 2008Secretary appointed mr shiramakrishna uthayanan (1 page)
29 March 2008Return made up to 20/03/08; full list of members (6 pages)
12 December 2007Ad 26/11/07--------- £ si [email protected]=5 £ ic 1045/1050 (1 page)
4 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
13 June 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2007Ad 08/05/07--------- £ si [email protected]=5 £ ic 1040/1045 (1 page)
11 May 2007Ad 08/05/07--------- £ si [email protected]=5 £ ic 1030/1035 (1 page)
11 May 2007Ad 08/05/07--------- £ si [email protected]=5 £ ic 1015/1020 (1 page)
11 May 2007Ad 08/05/07--------- £ si [email protected]=5 £ ic 1020/1025 (1 page)
11 May 2007Ad 08/05/07--------- £ si [email protected]=5 £ ic 1005/1010 (1 page)
11 May 2007Ad 08/05/07--------- £ si [email protected]=5 £ ic 1010/1015 (1 page)
11 May 2007Ad 08/05/07--------- £ si [email protected]=5 £ ic 1025/1030 (1 page)
11 May 2007Ad 08/05/07--------- £ si [email protected]=5 £ ic 1000/1005 (1 page)
11 May 2007Ad 08/05/07--------- £ si [email protected]=5 £ ic 1035/1040 (1 page)
7 March 2007Registered office changed on 07/03/07 from: first floor 41 chalton street london NW1 1JD (1 page)
29 January 2007S-div 11/12/06 (1 page)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 May 2006Div 28/03/06 (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 April 2006Company name changed blyk LIMITED\certificate issued on 10/04/06 (2 pages)
20 March 2006Incorporation (18 pages)