Elm Road
Penn
Buckinghamshire
HP10 8LB
Secretary Name | John David Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(7 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | Rowan House Wing Lane Pilton Rutland LE15 9PA |
Director Name | Mr Ayis Virides |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Clarence Close New Barnet Hertfordshire EN4 8AD |
Secretary Name | Colin Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxford Gardens Whetstone London N20 9AG |
Director Name | Hitesh Odedra |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 April 2013) |
Role | Dispensing Optician |
Correspondence Address | 149 Memorial Heights Monarch Way Ilford Essex IG2 7HS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.davidclulow.com |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Luxottica Retail Uk LTD 50.00% Ordinary A |
---|---|
1 at £1 | Luxottica Retail Uk LTD 50.00% Ordinary B |
Latest Accounts | 3 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
16 July 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 September 2014 | Total exemption full accounts made up to 28 December 2013 (12 pages) |
22 September 2014 | Total exemption full accounts made up to 28 December 2013 (12 pages) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 September 2013 | Total exemption full accounts made up to 29 December 2012 (11 pages) |
11 September 2013 | Total exemption full accounts made up to 29 December 2012 (11 pages) |
4 July 2013 | Termination of appointment of Hitesh Odedra as a director (1 page) |
4 July 2013 | Termination of appointment of Hitesh Odedra as a director (1 page) |
11 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
11 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
6 March 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
18 January 2012 | Appointment of John David Williams as a secretary (3 pages) |
18 January 2012 | Appointment of John David Williams as a secretary (3 pages) |
17 January 2012 | Termination of appointment of Colin Allen as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Colin Allen as a secretary (2 pages) |
30 December 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 30 December 2011 (2 pages) |
30 December 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 30 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
18 July 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
18 July 2011 | Accounts for a dormant company made up to 1 January 2011 (13 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
8 January 2010 | Register(s) moved to registered inspection location (2 pages) |
8 January 2010 | Register inspection address has been changed (2 pages) |
8 January 2010 | Register inspection address has been changed (2 pages) |
8 January 2010 | Register(s) moved to registered inspection location (2 pages) |
23 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
24 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
28 March 2008 | Total exemption full accounts made up to 30 December 2006 (11 pages) |
28 March 2008 | Total exemption full accounts made up to 30 December 2006 (11 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
16 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
29 September 2005 | Company name changed david clulow reading LIMITED\certificate issued on 29/09/05 (2 pages) |
29 September 2005 | Company name changed david clulow reading LIMITED\certificate issued on 29/09/05 (2 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
17 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
23 July 2004 | Amending 88(2) dated 26/05/04 (2 pages) |
23 July 2004 | Amending 88(2) dated 26/05/04 (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
2 June 2004 | Conve 26/05/04 (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page) |
2 June 2004 | Conve 26/05/04 (1 page) |
2 June 2004 | Ad 26/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2004 | Ad 26/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 2004 | Company name changed ever 2262 LIMITED\certificate issued on 28/05/04 (3 pages) |
28 May 2004 | Company name changed ever 2262 LIMITED\certificate issued on 28/05/04 (3 pages) |
10 December 2003 | Incorporation (30 pages) |
10 December 2003 | Incorporation (30 pages) |