Carlton Colville
Lowestoft
NR33 8TN
Secretary Name | Mr Bharat Dahyabhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1990(26 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 03 August 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Colsterdale Carlton Colville Lowestoft NR33 8TN |
Director Name | Mrs Jane Lesley Patel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1992(28 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 03 August 2021) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Shearwater Way Reydon Southwold IP18 6GX |
Director Name | Dahyabhai Ashabhai Patel |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1990(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 1992) |
Role | Business Consultant |
Correspondence Address | 89 Castleton Avenue Wembley Middlesex HA9 7QE |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
61 at £1 | Nucrest LTD 98.39% Ordinary |
---|---|
1 at £1 | B.d. Patel 1.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,927 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 September 1969 | Delivered on: 25 September 1969 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
25 May 1966 | Delivered on: 3 June 1966 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc not exceeding £2,000. Particulars: Lease dated 7/7/64 on dwelling house, storeroom and shop at 16 queen street, southwold. Outstanding |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
4 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
28 August 2019 | Change of details for Jane Patel as a person with significant control on 14 August 2019 (2 pages) |
28 August 2019 | Change of details for Bharat Patel as a person with significant control on 14 August 2019 (2 pages) |
27 August 2019 | Change of details for Nucrest Limited as a person with significant control on 25 June 2019 (2 pages) |
12 August 2019 | Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 12 August 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2018 | Secretary's details changed for Dr Bharat Dahyabhai Patel on 1 December 2018 (1 page) |
21 December 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
21 December 2018 | Secretary's details changed for Dr Bharat Dahyabhai Patel on 1 December 2018 (1 page) |
21 December 2018 | Director's details changed for Dr Bharat Dahyabhai Patel on 1 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mrs Jane Lesley Patel on 1 December 2018 (2 pages) |
21 December 2018 | Registered office address changed from 1 Briggate East Whittlesey Peterborough PE7 1DG England to 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 21 December 2018 (1 page) |
21 December 2018 | Change of details for Jane Patel as a person with significant control on 1 December 2018 (2 pages) |
21 December 2018 | Change of details for Jane Patel as a person with significant control on 1 December 2018 (2 pages) |
21 December 2018 | Change of details for Bharat Patel as a person with significant control on 1 December 2018 (2 pages) |
21 December 2018 | Change of details for Bharat Patel as a person with significant control on 1 December 2018 (2 pages) |
21 December 2018 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to 1 Briggate East Whittlesey Peterborough PE7 1DG on 21 December 2018 (1 page) |
21 December 2018 | Director's details changed for Dr Bharat Dahyabhai Patel on 1 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mrs Jane Lesley Patel on 1 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mrs Jane Lesley Patel on 1 August 2018 (2 pages) |
20 December 2018 | Director's details changed for Dr Bharat Dahyabhai Patel on 1 August 2018 (2 pages) |
20 December 2018 | Secretary's details changed for Dr Bharat Dahyabhai Patel on 1 August 2018 (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2018 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
12 January 2018 | Director's details changed for Mrs Jane Lesley Patel on 9 January 2018 (2 pages) |
12 January 2018 | Change of details for Jane Patel as a person with significant control on 9 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Dr Bharat Dahyabhai Patel on 9 January 2018 (2 pages) |
12 January 2018 | Change of details for Bharat Patel as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2018 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from C/O the Old Surgery 71a Victoria Road Lowestoft Suffolk NR33 9LW to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 8 January 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 January 2018 | Change of details for Nucrest Limited as a person with significant control on 15 November 2017 (2 pages) |
5 January 2018 | Change of details for Bharat Patel as a person with significant control on 15 November 2017 (2 pages) |
5 January 2018 | Change of details for Jane Patel as a person with significant control on 15 November 2017 (2 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX on 6 October 2009 (1 page) |
5 February 2009 | Director and secretary's change of particulars / bharat patel / 11/04/2008 (2 pages) |
5 February 2009 | Director's change of particulars / jane patel / 11/04/2008 (1 page) |
5 February 2009 | Director and secretary's change of particulars / bharat patel / 11/04/2008 (2 pages) |
5 February 2009 | Director and secretary's change of particulars / bharat patel / 11/04/2008 (1 page) |
5 February 2009 | Director's change of particulars / jane patel / 11/04/2008 (1 page) |
5 February 2009 | Director and secretary's change of particulars / bharat patel / 11/04/2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
18 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
12 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
12 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
28 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 18 queen street southwold suffolk IP18 6EQ (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 18 queen street southwold suffolk IP18 6EQ (1 page) |
22 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
29 January 2002 | Return made up to 04/09/01; full list of members (6 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
29 January 2002 | Return made up to 04/09/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 February 2001 | Return made up to 04/09/00; full list of members
|
5 February 2001 | Return made up to 04/09/00; full list of members
|
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 October 1999 | Return made up to 04/09/99; no change of members (4 pages) |
20 October 1999 | Return made up to 04/09/99; no change of members (4 pages) |
3 August 1999 | Return made up to 04/09/98; full list of members (6 pages) |
3 August 1999 | Return made up to 04/09/98; full list of members (6 pages) |
27 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
27 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
21 July 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 July 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 February 1998 | Return made up to 04/09/97; no change of members (4 pages) |
4 February 1998 | Return made up to 04/09/97; no change of members (4 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | Resolutions
|
1 April 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
1 April 1997 | Return made up to 04/09/96; full list of members (8 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 48 london road north lowestoft suffolk NR32 1EP (1 page) |
1 April 1997 | Return made up to 04/09/96; full list of members (8 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 48 london road north lowestoft suffolk NR32 1EP (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
18 April 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
2 April 1996 | Return made up to 04/09/95; no change of members (4 pages) |
2 April 1996 | Return made up to 04/09/95; no change of members (4 pages) |