Company Information for CVUK LIMITED
MOUNTVIEW COURT 1148, HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
04605108
Private Limited Company
Liquidation |
Company Name | |
---|---|
CVUK LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in W1K | |
Company Number | 04605108 | |
---|---|---|
Company ID Number | 04605108 | |
Date formed | 2002-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2019 | |
Account next due | 27/02/2021 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 18:47:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CVUK HOLDINGS LIMITED | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2019-08-15 | |
CVUK LIMITED | 91 FOREST FIELDS ROAD RIVER VALLEY SWORDS, DUBLIN, IRELAND | Ceased IRL | Company formed on the 2002-11-29 | |
CVUK LIMITED | Unknown | |||
CVUK RECRUITMENT LTD | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2021-02-02 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA LESLEY GREEN |
||
MAYER ELIAS |
||
VANESSA JACQUI ELIAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANESSA JACQUI ELIAS |
Company Secretary | ||
RACHEL ROBERTS |
Director | ||
NICOLAS MICHAEL SAMUEL |
Director | ||
RACHEL ROBERTS |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C V INTERNATIONAL LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Dissolved 2014-04-08 | |
CV EXECUTIVE LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2014-04-08 | |
C V INTERNATIONAL LIMITED | Director | 2007-11-05 | CURRENT | 2007-11-05 | Dissolved 2014-04-08 | |
CV EXECUTIVE LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-01 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA LESLEY GREEN on 2021-08-05 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM 1148 Mountview Court High Road London N20 0RA England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/20 FROM 35 Ballards Lane London N3 1XW United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/20 FROM 5th Floor Duke Street House 50 Duke Street London W1K 6JL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/02/19 TO 27/02/19 | |
RES13 | Resolutions passed:
| |
PSC02 | Notification of Cvuk Holdings Limited as a person with significant control on 2019-09-06 | |
PSC07 | CESSATION OF VANESSA JACQUI ELIAS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 21/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MAYER ELIAS | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Vanessa Jacqui Elias on 2014-09-01 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ROBERTS | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2011-12-06 | |
RES01 | ADOPT ARTICLES 06/12/2011 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mrs Vanessa Jacqui Elias on 2011-12-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA JACQUI ELIAS / 09/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA LESLEY GREEN / 09/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA JACQUI ELIAS / 09/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ROBERTS / 09/12/2011 | |
AR01 | 29/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ROBERTS / 01/11/2011 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS SAMUEL | |
AP01 | DIRECTOR APPOINTED MR NICOLAS MICHAEL SAMUEL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ROBERTS / 24/11/2009 | |
AP01 | DIRECTOR APPOINTED MRS RACHEL ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ROBERTS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED RACHEL ROBERTS | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR | |
MISC | AMENDING 88(2) DATED 23/02/2004 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 23/02/04--------- £ SI 749@16.667=12483 £ SI 250@100=25000 £ IC 1/37484 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04 | |
CERTNM | COMPANY NAME CHANGED CV LONDON LTD CERTIFICATE ISSUED ON 20/01/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-11-09 |
Appointment of Liquidators | 2020-11-09 |
Meetings of Creditors | 2020-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CVUK LIMITED
CVUK LIMITED owns 3 domain names.
cvukgroup.co.uk cvinternationalgroup.co.uk executiveretail.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as CVUK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CVUK LIMITED | Event Date | 2020-11-02 |
At a General Meeting of the Members of the above-named company, duly convened, and held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 2 November 2020 , the following resolutions were passed by the Members; 1 as a Special Resolution and 2 as an Ordinary Resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Kikis Kallis of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA , be appointed Liquidator of the Company." Mayer Elias : Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CVUK LIMITED | Event Date | 2020-11-02 |
Liquidator's name and address: Kikis Kallis of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CVUK LIMITED | Event Date | 2020-10-23 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Mr Mayer Elias, to be held on 2 November 2020 at 11:00 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kalis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis (IP No. 004692 ) of Kallis & Company, is qualified to act as an Insolvency Practitioner in relation to the Company will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at mike@kallis.co.uk. Mr Mayer Elias : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |