CVK CORPORATION LIMITED
Overview
| Company Name | CVK CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08418281 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CVK CORPORATION LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CVK CORPORATION LIMITED located?
| Registered Office Address | 3rd Floor 14 Hanover Street W1S 1YH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CVK CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CVKCORPORATION LIMITED | Feb 25, 2013 | Feb 25, 2013 |
What are the latest accounts for CVK CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 27, 2017 |
What are the latest filings for CVK CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Termination of appointment of Sumir Surendra Mehta as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 27, 2017 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 27, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Kim Michelle Johnson on Sep 18, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Ms Kim Michelle Johnson as a person with significant control on Sep 18, 2017 | 2 pages | PSC04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Sumir Surendra Mehta as a director on May 09, 2017 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 27, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of David Allan Whiteley as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Feb 28, 2015 to Feb 27, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Adrian John Sumnall as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed cvkcorporation LIMITED\certificate issued on 29/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr David Allan Whiteley as a director on Oct 13, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian John Sumnall as a director on Oct 13, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of CVK CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Kim Michelle | Director | Floor 14 Hanover Street Mayfair W1S 1YH London 3rd England | United Kingdom | British | 176119580002 | |||||
| MEHTA, Sumir Surendra | Director | 14 Hanover Street W1S 1YH London 3rd Floor United Kingdom | England | British | 205059460001 | |||||
| SUMNALL, Adrian John | Director | 14 Hanover Street W1S 1YH London 3rd Floor England | United Kingdom | British | 95247790001 | |||||
| WHITELEY, David Allan | Director | 14 Hanover Street W1S 1YH London 3rd Floor England | England | British | 192879140001 |
Who are the persons with significant control of CVK CORPORATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Kim Michelle Johnson | Apr 06, 2016 | 14 Hanover Street Mayfair W1S 1YH London 3rd Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0