10-12 Russell Square
London
WC1B 5LF
Director Name | David William Kirkham Chitty |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Mr Mark Edward Lamb |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Secretary Name | Miss Helen Bina Cara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 year, 11 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 |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(5 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 |
Secretary Name | Mr Ian Charles Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(7 years 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 | Mr Adrian Charles Hyde |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 July 2015) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(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 |
52 at £1 | Mark Edward Lamb 52.00% Ordinary |
---|---|
48 at £1 | Burlington Nominees LTD 48.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,280 |
Gross Profit | £11,280 |
Net Worth | £280 |
Cash | £52 |
Current Liabilities | £8,007 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
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 Mark Edward Lamb 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 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 April 2016 | Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page) |
7 September 2015 | Director's details changed for Mark Edward Lamb 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 Mark Edward Lamb 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 | 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 | 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) |
14 July 2015 | Termination of appointment of Adrian Charles Hyde as a director on 9 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Adrian Charles Hyde as a director on 9 July 2015 (1 page) |
1 May 2015 | Company name changed chantrey vellacott dfk (gibraltar) LIMITED\certificate issued on 01/05/15
|
16 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
22 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Termination of appointment of Michael Cannon as a director (1 page) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
20 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Appointment of Adrian Charles Hyde as a director (3 pages) |
22 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 July 2008 | Return made up to 11/03/08; full list of members (4 pages) |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
11 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
3 January 2007 | Director resigned (1 page) |
9 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
5 September 2006 | Return made up to 27/04/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 July 2006 | Director's particulars changed (1 page) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
12 April 2006 | Secretary resigned (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
25 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
19 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
11 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
17 June 2003 | Return made up to 27/04/03; full list of members (6 pages) |
24 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
8 July 2002 | Return made up to 27/04/02; full list of members (6 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
26 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
18 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
4 August 2000 | Ad 27/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
4 August 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
31 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
11 May 2000 | Company name changed chantry vellacott dfk (gibraltar ) LIMITED\certificate issued on 11/05/00 (2 pages) |
27 April 2000 | Incorporation (17 pages) |