Sevenoaks
Kent
TN13 2JZ
Director Name | Lawrence John Desmond Roberts |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Director Name | Mr Rakesh Bajpai |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EQ |
Director Name | Mr Martin John Richards |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Dalyell Road London SW9 9UU |
Secretary Name | Miss Helen Bina Cara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marnock Square Camp Hill Northampton NN4 9RF |
Director Name | Peter De Vere Gould |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 3 Hillcrest Road Purley Surrey CR8 2JF |
Director Name | Miles Roderick Hewitt-Boorman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Mr Michael John Tovey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Richard John Willis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Kenneth William Touhey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Ian Bernard Staunton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 27 Silver Birch Close Woodham Addlestone Surrey KT15 3QW |
Director Name | Ralph Piaras O Beirne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Reza Motazedi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Geoffrey Newton Lane |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Mark Edward Lamb |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Richard Ellis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 56 Craigen Avenue Addiscombe Croydon CR0 7JN |
Director Name | David William Kirkham Chitty |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2006) |
Role | Chartered Accountant |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Gwendoline Ryder |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 81 Portland Road Bromley Kent BR1 5AY |
Director Name | Leonard John Steppings |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 2006) |
Role | Chartered Tax Adviser |
Correspondence Address | 4 John Spencer Square Islington London N1 2LZ |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 3 Aranmor Kingston Hill Kingston Upon Thames Surrey KT2 7LY |
Director Name | Mr Ian Charles Blackman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(6 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 20 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Mr Ian Charles Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cvdfk.com |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Chantrey Vellacott Dfk LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Michael John Tovey as a director on 20 April 2016 (1 page) |
20 April 2016 | Application to strike the company off the register (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 April 2016 | Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page) |
7 September 2015 | Registered 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 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Registered 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 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Director's details changed for Michael John Tovey on 4 September 2015 (2 pages) |
7 September 2015 | Secretary's details changed for Mr Ian Charles Blackman on 4 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
1 May 2015 | Company name changed cvdfk LIMITED\certificate issued on 01/05/15
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 July 2008 | Return made up to 11/04/08; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
19 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 October 2006 | Return made up to 18/05/06; full list of members (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 18/05/05; full list of members (11 pages) |
6 July 2005 | New director appointed (1 page) |
17 June 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
29 September 2004 | Return made up to 18/05/04; full list of members (11 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 March 2004 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 18/05/03; full list of members (12 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
30 September 2002 | New director appointed (3 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (3 pages) |
30 September 2002 | New director appointed (3 pages) |
30 September 2002 | New director appointed (3 pages) |
30 September 2002 | New director appointed (3 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
8 July 2002 | Return made up to 18/05/02; full list of members (6 pages) |
17 June 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
20 July 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
20 July 1999 | Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
18 May 1999 | Incorporation (18 pages) |