Elm Road
Penn
Buckinghamshire
HP10 8LB
Secretary Name | John David Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(4 years, 3 months 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 | James Rees Morgan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Optometrist |
Correspondence Address | 12 Clifton Avenue Stanmore Middlesex HA7 2HP |
Secretary Name | Colin Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxford Gardens Whetstone London N20 9AG |
Director Name | Andrea Fillipe Molinaro |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2015) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Level 2 Verulam Point Station Way St Albans Hertfordshire AL1 5HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.davidclulow.com |
---|
Registered Address | 6th Floor 25 Farrington Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Luxottica Retail Uk LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £202,118 |
Gross Profit | £157,113 |
Net Worth | £2 |
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) |
14 April 2015 | Termination of appointment of Andrea Fillipe Molinaro as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrea Fillipe Molinaro as a director on 14 April 2015 (1 page) |
8 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of James Rees Morgan as a director on 29 June 2014 (1 page) |
8 October 2014 | Termination of appointment of James Rees Morgan as a director on 29 June 2014 (1 page) |
8 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
4 August 2014 | Change of share class name or designation (2 pages) |
4 August 2014 | Change of share class name or designation (2 pages) |
7 November 2013 | Appointment of Andrea Fillipe Molinaro as a director (2 pages) |
7 November 2013 | Appointment of Andrea Fillipe Molinaro as a director (2 pages) |
30 September 2013 | Register inspection address has been changed from The Clock House 140 London Road Guidford Surrey GU1 1UW (2 pages) |
30 September 2013 | Register inspection address has been changed from The Clock House 140 London Road Guidford Surrey GU1 1UW (2 pages) |
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 July 2013 | Total exemption full accounts made up to 29 December 2012 (11 pages) |
10 July 2013 | Total exemption full accounts made up to 29 December 2012 (11 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) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 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) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 5 September 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) |
18 October 2010 | Register inspection address has been changed (2 pages) |
18 October 2010 | Register inspection address has been changed (2 pages) |
18 October 2010 | Register(s) moved to registered inspection location (2 pages) |
18 October 2010 | Register(s) moved to registered inspection location (2 pages) |
15 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
6 November 2007 | Return made up to 05/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 05/09/07; full list of members (2 pages) |
3 May 2007 | Particulars of mortgage/charge (9 pages) |
3 May 2007 | Particulars of mortgage/charge (9 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
5 March 2007 | Ad 05/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2007 | Ad 05/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
5 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
5 September 2006 | Incorporation (18 pages) |
5 September 2006 | Incorporation (18 pages) |