Company NameDavid Clulow Cobham Limited
Company StatusDissolved
Company Number06365119
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date10 November 2015 (8 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
Appointed10 September 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, 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 NameJens Peter Bohm
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address22 Hampton Court Avenue
East Molesey
Surrey
KT8 0BQ
Director NameShilpa Sanghani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address45 Bexley Street
Windsor
Berkshire
SL4 5BP
Secretary NameColin Allen
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameShilpa Sanghani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 December 2013)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address10 Maple Rise
Marlow
SL7 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.davidclulow.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 £1Luxottica Retail Uk LTD
50.00%
Ordinary B

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 (4 pages)
16 July 2015Application to strike the company off the register (4 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)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(6 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(6 pages)
22 September 2014Total exemption full accounts made up to 28 December 2013 (11 pages)
22 September 2014Total exemption full accounts made up to 28 December 2013 (11 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)
24 February 2014Termination of appointment of Shilpa Sanghani as a director (2 pages)
24 February 2014Termination of appointment of Shilpa Sanghani as a director (2 pages)
30 September 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
30 September 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(8 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(8 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 10 September 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 10 September 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)
5 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
6 September 2011Director's details changed for Jens Peter Bohm on 23 March 2011 (2 pages)
6 September 2011Director's details changed for Jens Peter Bohm on 23 March 2011 (2 pages)
6 September 2011Director's details changed for Shilpa Sanghani 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 Shilpa Sanghani as a director (2 pages)
23 March 2011Appointment of Shilpa Sanghani as a director (2 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 10 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
13 July 2010Termination of appointment of Shilpa Sanghani as a director (1 page)
13 July 2010Termination of appointment of Shilpa Sanghani as a director (1 page)
27 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
22 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
22 November 2007Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2007Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
10 September 2007Incorporation (22 pages)
10 September 2007Incorporation (22 pages)