Company NameDavid Clulow Brighton Limited
Company StatusDissolved
Company Number05925906
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard Charles Peck
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(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(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 10 November 2015)
RoleCompany Director
Correspondence AddressRowan House Wing Lane
Pilton
Rutland
LE15 9PA
Director NameJames Rees Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleOptometrist
Correspondence Address12 Clifton Avenue
Stanmore
Middlesex
HA7 2HP
Secretary NameColin Allen
NationalityBritish
StatusResigned
Appointed05 September 2006(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(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2015)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 Verulam Point Station Way
St Albans
Hertfordshire
AL1 5HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.davidclulow.com

Location

Registered Address6th Floor 25 Farrington Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Luxottica Retail Uk LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£202,118
Gross Profit£157,113
Net Worth£2

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)
14 April 2015Termination of appointment of Andrea Fillipe Molinaro as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Andrea Fillipe Molinaro as a director on 14 April 2015 (1 page)
8 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Termination of appointment of James Rees Morgan as a director on 29 June 2014 (1 page)
8 October 2014Termination of appointment of James Rees Morgan as a director on 29 June 2014 (1 page)
8 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
4 August 2014Change of share class name or designation (2 pages)
4 August 2014Change of share class name or designation (2 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)
30 September 2013Register inspection address has been changed from The Clock House 140 London Road Guidford Surrey GU1 1UW (2 pages)
30 September 2013Register inspection address has been changed from The Clock House 140 London Road Guidford Surrey GU1 1UW (2 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(7 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(7 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(7 pages)
10 July 2013Total exemption full accounts made up to 29 December 2012 (11 pages)
10 July 2013Total exemption full accounts made up to 29 December 2012 (11 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)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 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)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 5 September 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)
18 October 2010Register inspection address has been changed (2 pages)
18 October 2010Register inspection address has been changed (2 pages)
18 October 2010Register(s) moved to registered inspection location (2 pages)
18 October 2010Register(s) moved to registered inspection location (2 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 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)
27 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 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)
30 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
6 November 2007Return made up to 05/09/07; full list of members (2 pages)
6 November 2007Return made up to 05/09/07; full list of members (2 pages)
3 May 2007Particulars of mortgage/charge (9 pages)
3 May 2007Particulars of mortgage/charge (9 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 March 2007Ad 05/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2007Ad 05/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
5 March 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
5 September 2006Incorporation (18 pages)
5 September 2006Incorporation (18 pages)