About

Registered Number: 05585975
Date of Incorporation: 07/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 2 months ago)
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 2005, David Clulow Wimbledon Ltd have registered office in London, it has a status of "Dissolved". The companies directors are Williams, John David, Toor, Rajinder Kaur. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOR, Rajinder Kaur 07 October 2005 11 June 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, John David 01 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 10 December 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 22 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2013
AR01 - Annual Return 12 November 2013
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 24 September 2012
AP03 - Appointment of secretary 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AD01 - Change of registered office address 30 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 30 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2009
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 21 December 2007
363a - Annual Return 17 December 2007
363a - Annual Return 07 November 2006
225 - Change of Accounting Reference Date 04 May 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.