Company NameDavid Clulow Marlow Limited
Company StatusDissolved
Company Number06283797
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months 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
Appointed18 June 2007(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(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressRowan House Wing Lane
Pilton
Rutland
LE15 9PA
Director NameAndrea Fillipe Molinaro
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 28 November 2017)
RoleOptomotrist
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 Verulam Point Station Way
St Albans
Hertfordshire
AL1 5HE
Director NameMr Nishit Kotecha
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address2 St Georges Drive
Carpenters Park
Watford
Hertfordshire
WD19 5HB
Director NameShilpa Sanghani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address10 Maple Rise
Marlow
SL7 1HQ
Secretary NameColin Allen
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameJens Peter Bohm
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2010(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 December 2013)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address22 Hampton Court Avenue
East Molesey
Surrey
KT8 0BQ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed18 June 1920
Appointment Duration87 years (resigned 18 June 2007)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1920
Appointment Duration87 years (resigned 18 June 2007)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitedavidclulow.com

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

Shareholders

1 at £1Luxottica Retail Uk LTD
50.00%
Ordinary A
1 at £1Shilpa Sanghani
50.00%
Ordinary B

Financials

Year2014
Turnover£480,068
Gross Profit£350,903
Net Worth£47,139
Cash£38,928
Current Liabilities£59,800

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 October 2007Delivered on: 15 October 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
31 August 2017Application to strike the company off the register (3 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
18 January 2017Termination of appointment of Shilpa Sanghani as a director on 21 December 2016 (2 pages)
18 January 2017Termination of appointment of Shilpa Sanghani as a director on 21 December 2016 (2 pages)
12 January 2017Termination of appointment of Shilpa Sanghani as a director on 21 December 2016 (2 pages)
12 January 2017Termination of appointment of Shilpa Sanghani as a director on 21 December 2016 (2 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(7 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(7 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(8 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(8 pages)
18 June 2015Total exemption full accounts made up to 3 January 2015 (12 pages)
18 June 2015Total exemption full accounts made up to 3 January 2015 (12 pages)
18 June 2015Total exemption full accounts made up to 3 January 2015 (12 pages)
22 September 2014Total exemption full accounts made up to 28 December 2013 (12 pages)
22 September 2014Total exemption full accounts made up to 28 December 2013 (12 pages)
12 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(8 pages)
12 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(8 pages)
14 May 2014Appointment of Andrea Fillipe Molinaro as a director on 31 December 2013
  • ANNOTATION Part Rectified The date of appointment on the form AP01 was removed from the public register on 07/08/2014 as it was invalid or ineffective
  • ANNOTATION Part Rectified The date of appointment on the form AP01 was removed from the public register on 07/08/2014 as it was invalid or ineffective
(4 pages)
14 May 2014Appointment of Andrea Fillipe Molinaro as a director on 31 December 2013
  • ANNOTATION Part Rectified The date of appointment on the form AP01 was removed from the public register on 07/08/2014 as it was invalid or ineffective
  • ANNOTATION Part Rectified The date of appointment on the form AP01 was removed from the public register on 07/08/2014 as it was invalid or ineffective
(4 pages)
17 March 2014Appointment of Andrea Fillipe Molinaro as a director (3 pages)
17 March 2014Appointment of Andrea Fillipe Molinaro as a director (3 pages)
24 February 2014Termination of appointment of Jens Bohm as a director (2 pages)
24 February 2014Termination of appointment of Jens Bohm as a director (2 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 June 2013Register inspection address has been changed (2 pages)
24 June 2013Register inspection address has been changed (2 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(8 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(8 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)
6 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 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 2011Director's details changed for Jens Peter Bohm on 25 March 2011 (2 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
6 September 2011Director's details changed for Shilpa Sanghani on 25 March 2011 (2 pages)
6 September 2011Director's details changed for Jens Peter Bohm on 25 March 2011 (2 pages)
6 September 2011Director's details changed for Shilpa Sanghani on 25 March 2011 (2 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)
23 March 2011Appointment of Jens Peter Bohm as a director (2 pages)
23 March 2011Appointment of Jens Peter Bohm as a director (2 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)
13 July 2010Termination of appointment of Nishit Kotecha as a director (1 page)
13 July 2010Termination of appointment of Nishit Kotecha as a director (1 page)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 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)
3 July 2009Return made up to 18/06/09; full list of members (4 pages)
3 July 2009Return made up to 18/06/09; 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)
29 August 2008Return made up to 18/06/08; full list of members (4 pages)
29 August 2008Return made up to 18/06/08; full list of members (4 pages)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
15 October 2007Particulars of mortgage/charge (9 pages)
15 October 2007Particulars of mortgage/charge (9 pages)
10 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
10 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
10 August 2007Ad 18/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2007Ad 18/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 July 2007Director resigned (1 page)
18 June 2007Incorporation (22 pages)
18 June 2007Incorporation (22 pages)