Company NameCVON Future Limited
Company StatusDissolved
Company Number06083195
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Pekka Ala-Pietila
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFinnish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressRitarikatu 7a5
Helsinki
00170
Finland
Director NameMr Antti Tapio Ohrling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFinnish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Haydons Road
Wimbledon
London
SW19 8TY
Secretary NameMr Sri Ramakrishna Uthayanan
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Blue Cedars
Warren Road
Banstead
Surrey
SM7 1NT
Director NameAnu Anja Ohrling
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleMedical Doctor
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
99.75%
Ordinary A
250 at £0.01Alan Moore
0.25%
Ordinary B

Financials

Year2014
Net Worth-£13,878
Cash£3
Current Liabilities£19,308

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 5 February 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,002.5
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,002.5
(6 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,002.5
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,002.5
(6 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,002.5
(6 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 5 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
21 February 2011Auditor's resignation (1 page)
18 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 5 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 Antti Ohrling on 1 January 2010 (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 22 ganton street london W1F 7BY (1 page)
25 February 2009Secretary's change of particulars / shiramakrishna uthayanan / 16/12/2008 (2 pages)
25 February 2009Return made up to 05/02/09; full list of members (4 pages)
4 November 2008Ad 27/10/08\gbp si [email protected]=2.5\gbp ic 1000/1002.5\ (2 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 March 2008Return made up to 05/02/08; full list of members (3 pages)
31 May 2007Ad 18/04/07--------- £ si [email protected]=1 £ ic 999/1000 (2 pages)
31 May 2007Statement of affairs (3 pages)
7 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
5 February 2007Incorporation (15 pages)