Company NameCVLC International Limited
Company StatusDissolved
Company Number08602260
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 8 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)
Previous NamesJarrad Adhesives Limited and Premium Adhesives Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Carl Antony Jarrad
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Connaught Avenue
Frinton-On-Sea
Essex
CO13 9PR

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

200 at £1Carl Antony Jarrad
100.00%
Ordinary

Financials

Year2014
Net Worth£5,116
Cash£7,063
Current Liabilities£1,947

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (5 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(3 pages)
18 July 2014Termination of appointment of a director (1 page)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(3 pages)
20 June 2014Director's details changed for Mr Carl Antony Jarrad on 2 May 2014 (2 pages)
20 June 2014Director's details changed for Mr Carl Antony Jarrad on 2 May 2014 (2 pages)
29 May 2014Company name changed premium adhesives LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
(2 pages)
9 May 2014Change of name notice (2 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 April 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
1 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 200
(3 pages)
31 July 2013Company name changed jarrad adhesives LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-26
(2 pages)
24 July 2013Change of name notice (2 pages)
9 July 2013Incorporation (22 pages)