Company NameDavid Clulow Wimbledon Limited
Company StatusDissolved
Company Number05585975
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

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
Appointed07 October 2005(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressGable Cottage
Elm Road
Penn
Buckinghamshire
HP10 8LB
Secretary NameJohn David Williams
NationalityBritish
StatusClosed
Appointed01 January 2011(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressRowan House Wing Lane
Pilton
Rutland
LE15 9PA
Director NameRajinder Kaur Toor
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleOptometrist
Correspondence Address25 Danehurst Gardens
Ilford
Essex
IG4 5HG
Secretary NameColin Allen
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameAndrea Fillipe Molinaro
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2015)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 Verulam Point Station Way
St Albans
Hertfordshire
AL1 5HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 80 other UK companies use this postal address

Financials

Year2012
Turnover£466,523
Gross Profit£329,452
Net Worth£88,346
Cash£32,364
Current Liabilities£66,286

Accounts

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

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
13 October 2015Termination of appointment of Andrea Fillipe Molinaro as a director on 1 July 2015 (1 page)
13 October 2015Termination of appointment of Andrea Fillipe Molinaro as a director on 1 July 2015 (1 page)
13 October 2015Termination of appointment of Andrea Fillipe Molinaro as a director on 1 July 2015 (1 page)
22 June 2015Termination of appointment of Rajinder Kaur Toor as a director on 11 June 2015 (2 pages)
22 June 2015Termination of appointment of Rajinder Kaur Toor as a director on 11 June 2015 (2 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 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(8 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(8 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(8 pages)
22 September 2014Total exemption full accounts made up to 28 December 2013 (11 pages)
22 September 2014Total exemption full accounts made up to 28 December 2013 (11 pages)
18 November 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
18 November 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
12 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(7 pages)
12 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(7 pages)
12 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(7 pages)
7 November 2013Appointment of Andrea Fillipe Molinaro as a director (2 pages)
7 November 2013Appointment of Andrea Fillipe Molinaro as a director (2 pages)
10 July 2013Total exemption full accounts made up to 29 December 2012 (12 pages)
10 July 2013Total exemption full accounts made up to 29 December 2012 (12 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 7 October 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 2012Termination of appointment of Colin Allen as a secretary (2 pages)
18 January 2012Termination of appointment of Colin Allen as a secretary (2 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)
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)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 7 October 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)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 November 2009Register inspection address has been changed (2 pages)
14 November 2009Register inspection address has been changed (2 pages)
12 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (11 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)
29 January 2009Return made up to 07/10/08; full list of members (4 pages)
29 January 2009Return made up to 07/10/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 December 2007Return made up to 07/10/07; full list of members (2 pages)
17 December 2007Return made up to 07/10/07; full list of members (2 pages)
7 November 2006Return made up to 07/10/06; full list of members (3 pages)
7 November 2006Return made up to 07/10/06; full list of members (3 pages)
4 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 April 2006Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 April 2006Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New director appointed (4 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New director appointed (4 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
7 October 2005Incorporation (18 pages)
7 October 2005Incorporation (18 pages)