Elm Road
Penn
Buckinghamshire
HP10 8LB
Secretary Name | John David Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | Rowan House Wing Lane Pilton Rutland LE15 9PA |
Director Name | Jens Peter Bohm |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hampton Court Avenue East Molesey Surrey KT8 0BQ |
Director Name | Shilpa Sanghani |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bexley Street Windsor Berkshire SL4 5BP |
Secretary Name | Colin Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 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 | Shilpa Sanghani |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 December 2013) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maple Rise Marlow SL7 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.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 | Luxottica Retail Uk LTD 50.00% Ordinary B |
Latest Accounts | 3 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (4 pages) |
16 July 2015 | Application to strike the company off the register (4 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
18 June 2015 | Total exemption full accounts made up to 3 January 2015 (11 pages) |
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
22 September 2014 | Total exemption full accounts made up to 28 December 2013 (11 pages) |
22 September 2014 | Total exemption full accounts made up to 28 December 2013 (11 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) |
24 February 2014 | Termination of appointment of Shilpa Sanghani as a director (2 pages) |
24 February 2014 | Termination of appointment of Shilpa Sanghani as a director (2 pages) |
30 September 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
30 September 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
26 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
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 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) |
20 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Annual return made up to 10 September 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) |
5 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Director's details changed for Jens Peter Bohm on 23 March 2011 (2 pages) |
6 September 2011 | Director's details changed for Jens Peter Bohm on 23 March 2011 (2 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 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 Shilpa Sanghani as a director (2 pages) |
23 March 2011 | Appointment of Shilpa Sanghani as a director (2 pages) |
18 October 2010 | Register inspection address has been changed (2 pages) |
18 October 2010 | Register inspection address has been changed (2 pages) |
18 October 2010 | Register(s) moved to registered inspection location (2 pages) |
18 October 2010 | Register(s) moved to registered inspection location (2 pages) |
15 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
13 July 2010 | Termination of appointment of Shilpa Sanghani as a director (1 page) |
13 July 2010 | Termination of appointment of Shilpa Sanghani as a director (1 page) |
27 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
22 November 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
22 November 2007 | Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2007 | Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
10 September 2007 | Incorporation (22 pages) |
10 September 2007 | Incorporation (22 pages) |