Company NameRussell Square House (Gibraltar) Limited
Company StatusDissolved
Company Number03981721
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamesChantry Vellacott Dfk (Gibraltar) Limited and Chantrey Vellacott Dfk (Gibraltar) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael John Cannon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameDavid William Kirkham Chitty
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameMr Mark Edward Lamb
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Secretary NameMiss Helen Bina Cara
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year, 11 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(5 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
Secretary NameMr Ian Charles Blackman
NationalityBritish
StatusResigned
Appointed30 April 2007(7 years 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 NameMr Adrian Charles Hyde
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 2015)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2000(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

52 at £1Mark Edward Lamb
52.00%
Ordinary
48 at £1Burlington Nominees LTD
48.00%
Ordinary

Financials

Year2014
Turnover£15,280
Gross Profit£11,280
Net Worth£280
Cash£52
Current Liabilities£8,007

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
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 Mark Edward Lamb as a director on 20 April 2016 (1 page)
20 April 2016Application to strike the company off the register (4 pages)
12 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
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 Mark Edward Lamb 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 Mark Edward Lamb 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)
14 July 2015Termination of appointment of Adrian Charles Hyde as a director on 9 July 2015 (1 page)
14 July 2015Termination of appointment of Adrian Charles Hyde as a director on 9 July 2015 (1 page)
1 May 2015Company name changed chantrey vellacott dfk (gibraltar) LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (9 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 100
(5 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
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)
9 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
22 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
7 January 2013Termination of appointment of Michael Cannon as a director (1 page)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
20 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
14 April 2010Appointment of Adrian Charles Hyde as a director (3 pages)
22 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
9 July 2008Return made up to 11/03/08; full list of members (4 pages)
10 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
14 March 2007Return made up to 11/03/07; full list of members (3 pages)
3 January 2007Director resigned (1 page)
9 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
5 September 2006Return made up to 27/04/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
24 August 2006New secretary appointed (2 pages)
24 July 2006Director's particulars changed (1 page)
21 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
12 April 2006Secretary 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)
21 October 2005Director's particulars changed (1 page)
25 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
19 May 2005Return made up to 27/04/05; full list of members (6 pages)
11 May 2004Return made up to 27/04/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
17 June 2003Return made up to 27/04/03; full list of members (6 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
8 July 2002Return made up to 27/04/02; full list of members (6 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
26 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
18 May 2001Return made up to 27/04/01; full list of members (7 pages)
4 August 2000Ad 27/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 August 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
31 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
11 May 2000Company name changed chantry vellacott dfk (gibraltar ) LIMITED\certificate issued on 11/05/00 (2 pages)
27 April 2000Incorporation (17 pages)