RUSSELL SQUARE HOUSE NO.4 LIMITED

RUSSELL SQUARE HOUSE NO.4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRUSSELL SQUARE HOUSE NO.4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03775456
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RUSSELL SQUARE HOUSE NO.4 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RUSSELL SQUARE HOUSE NO.4 LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RUSSELL SQUARE HOUSE NO.4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CVDFK LIMITEDMay 18, 1999May 18, 1999

    What are the latest accounts for RUSSELL SQUARE HOUSE NO.4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for RUSSELL SQUARE HOUSE NO.4 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RUSSELL SQUARE HOUSE NO.4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Michael John Tovey as a director on Apr 20, 2016

    1 pagesTM01

    Termination of appointment of Ian Charles Blackman as a director on Apr 20, 2016

    1 pagesTM01

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Termination of appointment of Ian Charles Blackman as a secretary on Mar 31, 2016

    1 pagesTM02

    Secretary's details changed for Mr Ian Charles Blackman on Sep 04, 2015

    1 pagesCH03

    Director's details changed for Mr Ian Charles Blackman on Sep 04, 2015

    2 pagesCH01

    Director's details changed for Michael John Tovey on Sep 04, 2015

    2 pagesCH01

    Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on Sep 07, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Certificate of change of name

    Company name changed cvdfk LIMITED\certificate issued on 01/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 01, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2015

    RES15

    Annual return made up to Mar 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Michael John Tovey on Mar 03, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Mar 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Jun 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Mar 11, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    3 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of RUSSELL SQUARE HOUSE NO.4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKMAN, Ian Charles
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    British107935350001
    BROWN, David
    3 Aranmor Kingston Hill
    KT2 7LY Kingston Upon Thames
    Surrey
    Secretary
    3 Aranmor Kingston Hill
    KT2 7LY Kingston Upon Thames
    Surrey
    British104719990002
    CARA, Helen Bina
    15 Marnock Square
    Camp Hill
    NN4 9RF Northampton
    Secretary
    15 Marnock Square
    Camp Hill
    NN4 9RF Northampton
    British77886710001
    SMITH, Grace Mclean
    3 David House
    43 Station Road
    DA15 7DD Sidcup
    Kent
    Secretary
    3 David House
    43 Station Road
    DA15 7DD Sidcup
    Kent
    British7736120003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAJPAI, Rakesh
    7 Crouch Hall Lane
    Redbourn
    AL3 7EQ St Albans
    Hertfordshire
    Director
    7 Crouch Hall Lane
    Redbourn
    AL3 7EQ St Albans
    Hertfordshire
    United KingdomBritishManagement Consultant53165160001
    BLACKMAN, Ian Charles
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    United KingdomBritishChartered Accountant107935350002
    CHITTY, David William Kirkham
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    Director
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    BritishChartered Accountant47430620003
    ELLIS, Richard
    56 Craigen Avenue
    CR0 7JN Addiscombe
    Croydon
    Director
    56 Craigen Avenue
    CR0 7JN Addiscombe
    Croydon
    BritishChartered Accountant84609540001
    FRESHWATER, Christine
    24 Redlands Road
    TN13 2JZ Sevenoaks
    Kent
    Director
    24 Redlands Road
    TN13 2JZ Sevenoaks
    Kent
    EnglandBritishChartered Accountant56601710001
    GOULD, Peter De Vere
    3 Hillcrest Road
    CR8 2JF Purley
    Surrey
    Director
    3 Hillcrest Road
    CR8 2JF Purley
    Surrey
    BritishChartered Accountant4180360001
    HEWITT-BOORMAN, Miles Roderick
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    Director
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    United KingdomBritishChartered Accountant141740950001
    LAMB, Mark Edward
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    Director
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    United KingdomBritishChartered Accountant111616500001
    LANE, Geoffrey Newton
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    Director
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    BritishChartered Accountant21478070002
    MOTAZEDI, Reza
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    Director
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    United KingdomBritishChartered Accountant84610300002
    O BEIRNE, Ralph Piaras
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    Director
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    IrishChartered Accountant84610170002
    RICHARDS, Martin John
    121 Dalyell Road
    SW9 9UU London
    Director
    121 Dalyell Road
    SW9 9UU London
    EnglandBritishDirector40839300001
    ROBERTS, Lawrence John Desmond
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    Director
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    United KingdomBritishChartered Accountant30952450001
    RYDER, Gwendoline
    81 Portland Road
    BR1 5AY Bromley
    Kent
    Director
    81 Portland Road
    BR1 5AY Bromley
    Kent
    BritishChartered Accountant95736250001
    STAUNTON, Ian Bernard
    27 Silver Birch Close
    Woodham
    KT15 3QW Addlestone
    Surrey
    Director
    27 Silver Birch Close
    Woodham
    KT15 3QW Addlestone
    Surrey
    BritishChartered Accountant84610060001
    STEPPINGS, Leonard John
    4 John Spencer Square
    Islington
    N1 2LZ London
    Director
    4 John Spencer Square
    Islington
    N1 2LZ London
    BritishChartered Tax Adviser87197380001
    TOUHEY, Kenneth William
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    Director
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    United KingdomBritishChartered Accountant141741150001
    TOVEY, Michael John
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    United KingdomBritishChartered Accountant141669530005
    WILLIS, Richard John
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    Director
    Russell Square House
    10-12 Russell Square
    WC1B 5LF London
    United KingdomBritishChartered Accountant95684120002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0