Company NameDavid Clulow Richmond Limited
Company StatusDissolved
Company Number04991375
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NamesEver 2262 Limited and David Clulow Reading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Charles Peck
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 10 November 2015)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressGable Cottage
Elm Road
Penn
Buckinghamshire
HP10 8LB
Secretary NameJohn David Williams
NationalityBritish
StatusClosed
Appointed01 January 2011(7 years after company formation)
Appointment Duration4 years, 10 months (closed 10 November 2015)
RoleCompany Director
Correspondence AddressRowan House Wing Lane
Pilton
Rutland
LE15 9PA
Director NameMr Ayis Virides
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Clarence Close
New Barnet
Hertfordshire
EN4 8AD
Secretary NameColin Allen
NationalityBritish
StatusResigned
Appointed26 May 2004(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameHitesh Odedra
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 April 2013)
RoleDispensing Optician
Correspondence Address149 Memorial Heights
Monarch Way
Ilford
Essex
IG2 7HS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.davidclulow.com

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Luxottica Retail Uk LTD
50.00%
Ordinary A
1 at £1Luxottica Retail Uk LTD
50.00%
Ordinary B

Accounts

Latest Accounts3 January 2015 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
18 June 2015Total exemption full accounts made up to 3 January 2015 (11 pages)
18 June 2015Total exemption full accounts made up to 3 January 2015 (11 pages)
18 June 2015Total exemption full accounts made up to 3 January 2015 (11 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(6 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(6 pages)
22 September 2014Total exemption full accounts made up to 28 December 2013 (12 pages)
22 September 2014Total exemption full accounts made up to 28 December 2013 (12 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(6 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(6 pages)
11 September 2013Total exemption full accounts made up to 29 December 2012 (11 pages)
11 September 2013Total exemption full accounts made up to 29 December 2012 (11 pages)
4 July 2013Termination of appointment of Hitesh Odedra as a director (1 page)
4 July 2013Termination of appointment of Hitesh Odedra as a director (1 page)
11 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
11 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
6 March 2013Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
18 January 2012Appointment of John David Williams as a secretary (3 pages)
18 January 2012Appointment of John David Williams as a secretary (3 pages)
17 January 2012Termination of appointment of Colin Allen as a secretary (2 pages)
17 January 2012Termination of appointment of Colin Allen as a secretary (2 pages)
30 December 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 30 December 2011 (2 pages)
30 December 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 30 December 2011 (2 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
18 July 2011Accounts for a dormant company made up to 1 January 2011 (13 pages)
18 July 2011Accounts for a dormant company made up to 1 January 2011 (13 pages)
18 July 2011Accounts for a dormant company made up to 1 January 2011 (13 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
8 January 2010Register(s) moved to registered inspection location (2 pages)
8 January 2010Register inspection address has been changed (2 pages)
8 January 2010Register inspection address has been changed (2 pages)
8 January 2010Register(s) moved to registered inspection location (2 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 March 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
20 March 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
24 December 2008Return made up to 10/12/08; full list of members (4 pages)
24 December 2008Return made up to 10/12/08; full list of members (4 pages)
28 March 2008Total exemption full accounts made up to 30 December 2006 (11 pages)
28 March 2008Total exemption full accounts made up to 30 December 2006 (11 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
24 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
19 January 2007Return made up to 10/12/06; full list of members (2 pages)
19 January 2007Return made up to 10/12/06; full list of members (2 pages)
16 January 2006Return made up to 10/12/05; full list of members (3 pages)
16 January 2006Return made up to 10/12/05; full list of members (3 pages)
20 October 2005Resolutions
  • RES13 ‐ Art 5,6 not aplicbl to 12/08/05
(1 page)
20 October 2005Resolutions
  • RES13 ‐ Art 5,6 not aplicbl to 12/08/05
(1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
29 September 2005Company name changed david clulow reading LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed david clulow reading LIMITED\certificate issued on 29/09/05 (2 pages)
6 September 2005Full accounts made up to 31 December 2004 (7 pages)
6 September 2005Full accounts made up to 31 December 2004 (7 pages)
17 February 2005Return made up to 10/12/04; full list of members (6 pages)
17 February 2005Return made up to 10/12/04; full list of members (6 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
23 July 2004Amending 88(2) dated 26/05/04 (2 pages)
23 July 2004Amending 88(2) dated 26/05/04 (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 June 2004Conve 26/05/04 (1 page)
2 June 2004Registered office changed on 02/06/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page)
2 June 2004Registered office changed on 02/06/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page)
2 June 2004Conve 26/05/04 (1 page)
2 June 2004Ad 26/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2004Ad 26/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2004Company name changed ever 2262 LIMITED\certificate issued on 28/05/04 (3 pages)
28 May 2004Company name changed ever 2262 LIMITED\certificate issued on 28/05/04 (3 pages)
10 December 2003Incorporation (30 pages)
10 December 2003Incorporation (30 pages)