Company NameRussell Square House No.2
Company StatusDissolved
Company Number02301701
CategoryPrivate Unlimited Company
Incorporation Date3 October 1988(35 years, 6 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Reginald Anthony Callaghan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 April 2006)
RoleChartered Accountant
Country of ResidenceSpain
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameRobert Alan Cole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence AddressShanganagh
1 The Drive
Wimbledon
SW20 8TG
Director NameCatherine Knapp
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 April 2006)
RoleChartered Accountant
Correspondence Address22 Hylton Road
Sands
High Wycombe
Buckinghamshire
HP12 4BZ
Director NameGeoffrey Newton Lane
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 January 2006)
RoleChartered Accountant
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Secretary NameChristopher Richard Edward Bennett
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressBadgers Copse
Birtley Green
Bramley
Surrey
GU5 0LE
Secretary NameMr David Keith Vaughan
NationalityBritish
StatusResigned
Appointed29 December 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtelier House
64 Pratt Street
London
NW1 0LF
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed31 October 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Secretary NameMiss Helen Bina Cara
NationalityBritish
StatusResigned
Appointed02 April 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed17 March 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence Address3 Aranmor Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LY
Director NameMr Ian Charles Blackman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2006(17 years, 6 months after company formation)
Appointment Duration10 years (resigned 20 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Michael John Tovey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2006(17 years, 6 months after company formation)
Appointment Duration10 years (resigned 20 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMr Ian Charles Blackman
NationalityBritish
StatusResigned
Appointed30 April 2007(18 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Contact

Websitecvdfk.com

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Chantrey Vellacott Dfk LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Michael John Tovey as a director on 20 April 2016 (1 page)
20 April 2016Application to strike the company off the register (4 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 April 2016Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 May 2015Company name changed chantrey vellacott dfk (2005)\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 July 2008Return made up to 14/04/08; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
9 November 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
11 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
19 April 2007Return made up to 14/04/07; full list of members (3 pages)
26 September 2006Return made up to 14/04/06; full list of members (2 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
26 May 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
19 May 2005Return made up to 14/04/05; full list of members (6 pages)
6 May 2005Company name changed chantrey vellacott dfk\certificate issued on 06/05/05 (2 pages)
22 July 2004Return made up to 14/04/04; full list of members (6 pages)
7 May 2003Return made up to 14/04/03; full list of members (6 pages)
8 July 2002Return made up to 14/04/02; full list of members (6 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
27 April 2000Return made up to 14/04/00; full list of members (7 pages)
22 April 1999Return made up to 14/04/99; full list of members (7 pages)
25 November 1998Company name changed chantrey vellacott\certificate issued on 26/11/98 (2 pages)
24 April 1998Return made up to 14/04/98; full list of members (7 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
21 April 1997Return made up to 14/04/97; full list of members (7 pages)
25 April 1996Return made up to 17/04/96; full list of members (7 pages)
18 January 1996Secretary resigned;new secretary appointed (2 pages)
28 April 1995Return made up to 17/04/95; full list of members (16 pages)
26 August 1992Accounts for a dormant company made up to 30 June 1992 (1 page)
4 November 1988Company name changed\certificate issued on 04/11/88 (2 pages)
3 October 1988Incorporation (9 pages)