Company NameCBV (UK) Limited
Company StatusDissolved
Company Number06855057
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jared Panayotis Mazzis
Date of BirthApril 1983 (Born 41 years ago)
NationalitySouth African
StatusClosed
Appointed12 March 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5 Die Opstal
Opstal Steet
Pretoria
Gauteng
0184
Director NameMr Bruno Coelho Cova
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodcroft Crescent
Uxbridge
Middlesex
UB10 9JA
Director NameMr Vasileios Deroukakis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Broadwalk
London
N21 3BX

Location

Registered Address187a Field End Road
Eastcote
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 March

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved following liquidation (1 page)
17 January 2012Final Gazette dissolved following liquidation (1 page)
17 October 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
17 October 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Resolution INSOLVENCY:re. Appointment of liquidator (1 page)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Resolution insolvency:re. Appointment of liquidator (1 page)
7 March 2011Statement of affairs with form 4.19 (5 pages)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-28
(1 page)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2011Statement of affairs with form 4.19 (5 pages)
18 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
18 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(5 pages)
30 July 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(5 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
19 July 2010Termination of appointment of Vasileios Deroukakis as a director (1 page)
19 July 2010Termination of appointment of Vasileios Deroukakis as a director (1 page)
12 March 2010Appointment of Mr Jared Mazzis as a director (2 pages)
12 March 2010Appointment of Mr Jared Mazzis as a director (2 pages)
20 May 2009Appointment Terminated Director bruno cova (1 page)
20 May 2009Appointment terminated director bruno cova (1 page)
23 March 2009Incorporation (13 pages)
23 March 2009Incorporation (13 pages)