14 Hanover Street Mayfair
London
W1S 1YH
Director Name | Mr Adrian John Sumnall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 July 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Director Name | Mr David Allan Whiteley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 July 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Director Name | Mr Sumir Surendra Mehta |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Website | cvkcorporationltd.co.uk |
---|---|
Telephone | 020 77540377 |
Telephone region | London |
Registered Address | 3rd Floor 14 Hanover Street London W1S 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Kim Michelle Johnson 100.00% Ordinary |
---|
Latest Accounts | 27 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 February |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 October 2017 | Total exemption small company accounts made up to 27 February 2016 (6 pages) |
10 October 2017 | Termination of appointment of Sumir Surendra Mehta as a director on 31 May 2017 (1 page) |
10 October 2017 | Total exemption full accounts made up to 27 February 2017 (7 pages) |
25 September 2017 | Change of details for Ms Kim Michelle Johnson as a person with significant control on 18 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mrs Kim Michelle Johnson on 18 September 2017 (2 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Appointment of Mr Sumir Surendra Mehta as a director on 9 May 2017 (2 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 February 2016 | Total exemption small company accounts made up to 27 February 2015 (6 pages) |
1 February 2016 | Termination of appointment of David Allan Whiteley as a director on 28 July 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
28 July 2015 | Termination of appointment of Adrian John Sumnall as a director on 28 July 2015 (1 page) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 December 2014 | Company name changed cvkcorporation LIMITED\certificate issued on 29/12/14
|
29 December 2014 | Change of name notice (2 pages) |
24 November 2014 | Appointment of Mr David Allan Whiteley as a director on 13 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Adrian John Sumnall as a director on 13 October 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
17 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 February 2013 | Incorporation (20 pages) |