Elm Road
Penn
Buckinghamshire
HP10 8LB
Secretary Name | John David Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | Rowan House Wing Lane Pilton Rutland LE15 9PA |
Director Name | Andrea Fillipe Molinaro |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 November 2017) |
Role | Optomotrist |
Country of Residence | United Kingdom |
Correspondence Address | Level 2 Verulam Point Station Way St Albans Hertfordshire AL1 5HE |
Director Name | Mr Nishit Kotecha |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Georges Drive Carpenters Park Watford Hertfordshire WD19 5HB |
Director Name | Shilpa Sanghani |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maple Rise Marlow SL7 1HQ |
Secretary Name | Colin Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxford Gardens Whetstone London N20 9AG |
Director Name | Jens Peter Bohm |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 December 2013) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hampton Court Avenue East Molesey Surrey KT8 0BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 18 June 1920 |
Appointment Duration | 87 years (resigned 18 June 2007) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1920 |
Appointment Duration | 87 years (resigned 18 June 2007) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | davidclulow.com |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Luxottica Retail Uk LTD 50.00% Ordinary A |
---|---|
1 at £1 | Shilpa Sanghani 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £480,068 |
Gross Profit | £350,903 |
Net Worth | £47,139 |
Cash | £38,928 |
Current Liabilities | £59,800 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 October 2007 | Delivered 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 |
---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Application to strike the company off the register (3 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
18 January 2017 | Termination of appointment of Shilpa Sanghani as a director on 21 December 2016 (2 pages) |
18 January 2017 | Termination of appointment of Shilpa Sanghani as a director on 21 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Shilpa Sanghani as a director on 21 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Shilpa Sanghani as a director on 21 December 2016 (2 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (12 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (12 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (12 pages) |
22 September 2014 | Total exemption full accounts made up to 28 December 2013 (12 pages) |
22 September 2014 | Total exemption full accounts made up to 28 December 2013 (12 pages) |
12 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
14 May 2014 | Appointment of Andrea Fillipe Molinaro as a director on 31 December 2013
|
14 May 2014 | Appointment of Andrea Fillipe Molinaro as a director on 31 December 2013
|
17 March 2014 | Appointment of Andrea Fillipe Molinaro as a director (3 pages) |
17 March 2014 | Appointment of Andrea Fillipe Molinaro as a director (3 pages) |
24 February 2014 | Termination of appointment of Jens Bohm as a director (2 pages) |
24 February 2014 | Termination of appointment of Jens Bohm as a director (2 pages) |
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 June 2013 | Register inspection address has been changed (2 pages) |
24 June 2013 | Register inspection address has been changed (2 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
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) |
6 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 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 | Director's details changed for Jens Peter Bohm on 25 March 2011 (2 pages) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Director's details changed for Shilpa Sanghani on 25 March 2011 (2 pages) |
6 September 2011 | Director's details changed for Jens Peter Bohm on 25 March 2011 (2 pages) |
6 September 2011 | Director's details changed for Shilpa Sanghani on 25 March 2011 (2 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) |
23 March 2011 | Appointment of Jens Peter Bohm as a director (2 pages) |
23 March 2011 | Appointment of Jens Peter Bohm as a director (2 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) |
13 July 2010 | Termination of appointment of Nishit Kotecha as a director (1 page) |
13 July 2010 | Termination of appointment of Nishit Kotecha as a director (1 page) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
29 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
15 October 2007 | Particulars of mortgage/charge (9 pages) |
15 October 2007 | Particulars of mortgage/charge (9 pages) |
10 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
10 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
10 August 2007 | Ad 18/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2007 | Ad 18/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Director resigned (1 page) |
18 June 2007 | Incorporation (22 pages) |
18 June 2007 | Incorporation (22 pages) |