Company NameDavid Clulow Cornhill Limited
Company StatusDissolved
Company Number06253562
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date24 August 2010 (13 years, 8 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
Appointed21 May 2007(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressGable Cottage
Elm Road
Penn
Buckinghamshire
HP10 8LB
Secretary NameColin Allen
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameColin Allen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 24 August 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameMrs Sheemal Patel
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Westminster Drive
Palmers Green
London
N13 4NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
29 April 2010Application to strike the company off the register (3 pages)
29 April 2010Application to strike the company off the register (3 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)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 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)
7 January 2009Director appointed colin allen (1 page)
7 January 2009Director appointed colin allen (1 page)
7 January 2009Appointment Terminated Director sheemal patel (1 page)
7 January 2009Appointment terminated director sheemal patel (1 page)
22 May 2008Return made up to 21/05/08; full list of members (4 pages)
22 May 2008Return made up to 21/05/08; full list of members (4 pages)
15 October 2007Particulars of mortgage/charge (9 pages)
15 October 2007Particulars of mortgage/charge (9 pages)
21 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
14 September 2007Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2007Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 July 2007Memorandum and Articles of Association (9 pages)
19 July 2007Memorandum and Articles of Association (9 pages)
19 July 2007Memorandum and Articles of Association (9 pages)
19 July 2007Memorandum and Articles of Association (9 pages)
21 May 2007Incorporation (22 pages)
21 May 2007Incorporation (22 pages)