Company NameCVK Corporation Limited
Company StatusDissolved
Company Number08418281
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameCvkcorporation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kim Michelle Johnson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
14 Hanover Street Mayfair
London
W1S 1YH
Director NameMr Adrian John Sumnall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 July 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Director NameMr David Allan Whiteley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 July 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Director NameMr Sumir Surendra Mehta
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(4 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH

Contact

Websitecvkcorporationltd.co.uk
Telephone020 77540377
Telephone regionLondon

Location

Registered Address3rd Floor 14 Hanover Street
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Kim Michelle Johnson
100.00%
Ordinary

Accounts

Latest Accounts27 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 February

Filing History

11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Total exemption small company accounts made up to 27 February 2016 (6 pages)
10 October 2017Termination of appointment of Sumir Surendra Mehta as a director on 31 May 2017 (1 page)
10 October 2017Total exemption full accounts made up to 27 February 2017 (7 pages)
25 September 2017Change of details for Ms Kim Michelle Johnson as a person with significant control on 18 September 2017 (2 pages)
25 September 2017Director's details changed for Mrs Kim Michelle Johnson on 18 September 2017 (2 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Appointment of Mr Sumir Surendra Mehta as a director on 9 May 2017 (2 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 27 February 2015 (6 pages)
1 February 2016Termination of appointment of David Allan Whiteley as a director on 28 July 2015 (1 page)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
28 July 2015Termination of appointment of Adrian John Sumnall as a director on 28 July 2015 (1 page)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
29 December 2014Company name changed cvkcorporation LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
29 December 2014Change of name notice (2 pages)
24 November 2014Appointment of Mr David Allan Whiteley as a director on 13 October 2014 (2 pages)
24 November 2014Appointment of Mr Adrian John Sumnall as a director on 13 October 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
17 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
25 February 2013Incorporation (20 pages)