Company NameChemical Vapour Metal Refining Ltd
Company StatusDissolved
Company Number08457605
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr John Finley
Date of BirthApril 1939 (Born 85 years ago)
NationalityCanadian
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James’S Square
London
SW1Y 4LB
Director NameMr Kamran Khozan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James’S Square
London
SW1Y 4LB
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 December 2015(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 13 June 2023)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Dmitri Terekhov
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameMr John Finley
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Cvmr Corp
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
20 January 2023Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 20 January 2023 (1 page)
19 January 2023Director's details changed for Mr Kamran Khozan on 19 January 2023 (2 pages)
19 January 2023Director's details changed for Mr John Finley on 19 January 2023 (2 pages)
30 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
26 March 2018Change of details for Mr Kamran Khozan as a person with significant control on 26 March 2018 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
21 June 2017Director's details changed for Mr Kamran Khozan on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Kamran Khozan on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr John Finley on 21 June 2017 (2 pages)
21 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 21 June 2017 (1 page)
21 June 2017Director's details changed for Mr John Finley on 21 June 2017 (2 pages)
21 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 21 June 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
19 January 2016Termination of appointment of John Finley as a secretary on 15 December 2015 (1 page)
19 January 2016Termination of appointment of John Finley as a secretary on 15 December 2015 (1 page)
19 January 2016Appointment of Jordan Company Secretaries Limited as a secretary on 15 December 2015 (2 pages)
19 January 2016Appointment of Jordan Company Secretaries Limited as a secretary on 15 December 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(18 pages)
1 December 2015Administrative restoration application (3 pages)
1 December 2015Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(18 pages)
1 December 2015Termination of appointment of Dmitri Terekhov as a director on 9 November 2013 (2 pages)
1 December 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(18 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2015Termination of appointment of Dmitri Terekhov as a director on 9 November 2013 (2 pages)
1 December 2015Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(18 pages)
1 December 2015Administrative restoration application (3 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2013Incorporation
Statement of capital on 2013-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
22 March 2013Incorporation
Statement of capital on 2013-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
22 March 2013Incorporation
Statement of capital on 2013-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)