UKBizDB.co.uk

CVCT MANAGED SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cvct Managed Services Limited. The company was founded 11 years ago and was given the registration number 08156482. The firm's registered office is in LONDON. You can find them at Crown House, Old Gloucester Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CVCT MANAGED SERVICES LIMITED
Company Number:08156482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 2012
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Crown House, Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, Old Gloucester Street, London, England, WC1N 3AX

Secretary25 July 2012Active
Crown House, Old Gloucester Street, London, England, WC1N 3AX

Director25 July 2012Active
Bronzeoak House, Stafford Road, Caterham, England, CR3 6JG

Corporate Director01 January 2016Active
14, Wanbeck Business Centre, Wansbeck Business Park, Ashington, United Kingdom, NE63 8QZ

Director25 July 2012Active
14, Wanbeck Business Centre, Wansbeck Business Park, Ashington, United Kingdom, NE63 8QZ

Director25 July 2012Active
14, Wansbeck Business Centre, Wansbeck Business Centre Park, Ashington, United Kingdom, NE63 8QZ

Corporate Director25 July 2012Active
14, Wanbeck Business Centre, Wanbeck Business Park, Ashington, United Kingdom, NE63 8QZ

Corporate Director25 July 2012Active

People with Significant Control

Ms Elizabeth Linda Van Arkadie
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British,Irish
Country of residence:England
Address:Bourne House, Godstone Road, Whyteleafe, England, CR3 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Johan Klingen
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Crown House, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Gazette

Gazette dissolved liquidation.

Download
2023-07-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-06Resolution

Resolution.

Download
2019-09-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-08-08Address

Change sail address company with old address new address.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Gazette

Gazette filings brought up to date.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-04-10Address

Change registered office address company with date old address new address.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-08-08Address

Change sail address company with new address.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.