Company NameRussell Square House No.4 Limited
Company StatusDissolved
Company Number03775456
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameCvdfk Limited

Business Activity

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

Directors

Director NameMrs Christine Freshwater
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Redlands Road
Sevenoaks
Kent
TN13 2JZ
Director NameLawrence John Desmond Roberts
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameMr Rakesh Bajpai
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Crouch Hall Lane
Redbourn
St Albans
Hertfordshire
AL3 7EQ
Director NameMr Martin John Richards
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Dalyell Road
London
SW9 9UU
Secretary NameMiss Helen Bina Cara
NationalityBritish
StatusResigned
Appointed02 April 2002(2 years, 10 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
Director NamePeter De Vere Gould
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2005)
RoleChartered Accountant
Correspondence Address3 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameMiles Roderick Hewitt-Boorman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameMr Michael John Tovey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameRichard John Willis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameKenneth William Touhey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameIan Bernard Staunton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2006)
RoleChartered Accountant
Correspondence Address27 Silver Birch Close
Woodham
Addlestone
Surrey
KT15 3QW
Director NameRalph Piaras O Beirne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2006)
RoleChartered Accountant
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameReza Motazedi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameGeoffrey Newton Lane
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 2006)
RoleChartered Accountant
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameMark Edward Lamb
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameRichard Ellis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2006)
RoleChartered Accountant
Correspondence Address56 Craigen Avenue
Addiscombe
Croydon
CR0 7JN
Director NameDavid William Kirkham Chitty
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2006)
RoleChartered Accountant
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameGwendoline Ryder
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 09 July 2003)
RoleChartered Accountant
Correspondence Address81 Portland Road
Bromley
Kent
BR1 5AY
Director NameLeonard John Steppings
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 2006)
RoleChartered Tax Adviser
Correspondence Address4 John Spencer Square
Islington
London
N1 2LZ
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed17 March 2006(6 years, 10 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(6 years, 10 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(7 years, 11 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

100 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 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 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
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 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 2015Director's details changed for Michael John Tovey 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 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 May 2015Company name changed cvdfk LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(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 100
(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 (3 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 11/04/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
19 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 October 2006Return made up to 18/05/06; full list of members (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
23 October 2006New director appointed (3 pages)
23 October 2006New secretary appointed (2 pages)
20 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 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)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
6 July 2005Return made up to 18/05/05; full list of members (11 pages)
6 July 2005New director appointed (1 page)
17 June 2005Director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 September 2004Return made up to 18/05/04; full list of members (11 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 March 2004Director resigned (1 page)
4 November 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
11 July 2003Return made up to 18/05/03; full list of members (12 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
30 September 2002New director appointed (3 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (3 pages)
30 September 2002New director appointed (3 pages)
30 September 2002New director appointed (3 pages)
30 September 2002New director appointed (3 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
8 July 2002Return made up to 18/05/02; full list of members (6 pages)
17 June 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
14 June 2001Return made up to 18/05/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
9 June 2000Return made up to 18/05/00; full list of members (8 pages)
20 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
20 July 1999Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
21 May 1999Secretary resigned (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999New director appointed (2 pages)
18 May 1999Incorporation (18 pages)