Company NameCliffgate Limited
Company StatusDissolved
Company Number01151292
CategoryPrivate Limited Company
Incorporation Date13 December 1973(50 years, 4 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Ushma Rajnikant Patel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(20 years, 4 months after company formation)
Appointment Duration29 years, 7 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWing Gates Cross Keys Mews High Road
Thornwood
Epping
CM16 6LZ
Director NameManjit Singh Matharu
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 1996)
RolePharmacist
Correspondence Address23 Northbrook Road
Ilford
Essex
IG1 3BP
Director NameRajnikant Jethalal Patel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address347 High St North
Manor Park
London
E12 6PQ
Director NameMrs Shobha Rajnikant Patel
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 28 February 2018)
RoleShop Manageress
Country of ResidenceEngland
Correspondence AddressWing Gates Cross Keys Mews High Road
Thornwood
Epping
CM16 6LZ
Secretary NameMrs Shobha Rajnikant Patel
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWing Gates Cross Keys Mews High Road
Thornwood
Epping
CM16 6LZ

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address37 Warren St
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Mrs Shobhaben Rajnikant Patel
50.00%
Ordinary
5k at £1Ushma Rajnikant Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£727,263
Cash£619,193
Current Liabilities£62,587

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 November 1981Delivered on: 2 December 1981
Satisfied on: 12 December 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 347 high street north east ham london borough of newham title no egl 56608.
Fully Satisfied

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
8 September 2023Application to strike the company off the register (3 pages)
24 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 August 2023Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
26 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
25 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
16 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
19 February 2021Change of details for Neon White Space Ltd as a person with significant control on 15 February 2021 (2 pages)
21 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
9 August 2019Director's details changed for Ms Ushma Rajnikant Patel on 8 August 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
28 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
28 August 2018Termination of appointment of Shobha Rajnikant Patel as a director on 28 February 2018 (1 page)
28 August 2018Termination of appointment of Shobha Rajnikant Patel as a secretary on 28 February 2018 (1 page)
9 August 2018Cessation of Ushma Rajnikant Patel as a person with significant control on 28 February 2018 (1 page)
9 August 2018Cessation of Shobha Rajnikant Patel as a person with significant control on 28 February 2018 (1 page)
9 August 2018Notification of Neon White Space Ltd as a person with significant control on 28 February 2018 (2 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
12 August 2016Secretary's details changed for Mrs Shobha Rajnikant Patel on 12 August 2016 (1 page)
12 August 2016Director's details changed for Ms Ushma Rajnikant Patel on 12 August 2016 (2 pages)
12 August 2016Secretary's details changed for Mrs Shobha Rajnikant Patel on 12 August 2016 (1 page)
12 August 2016Director's details changed for Mrs Shobha Rajnikant Patel on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mrs Shobha Rajnikant Patel on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Ms Ushma Rajnikant Patel on 12 August 2016 (2 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(5 pages)
6 October 2015Director's details changed for Mrs Shobhaben Rajnikant Patel on 25 August 2014 (2 pages)
6 October 2015Secretary's details changed for Mrs Shobhaben Rajnikant Patel on 25 August 2014 (1 page)
6 October 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 37 Warren St London W1T 6AD on 6 October 2015 (1 page)
6 October 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 37 Warren St London W1T 6AD on 6 October 2015 (1 page)
6 October 2015Secretary's details changed for Mrs Shobhaben Rajnikant Patel on 25 August 2014 (1 page)
6 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(5 pages)
6 October 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 37 Warren St London W1T 6AD on 6 October 2015 (1 page)
6 October 2015Director's details changed for Mrs Shobhaben Rajnikant Patel on 25 August 2014 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,000
(5 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,000
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
(5 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 August 2012Director's details changed for Shobha Patel on 15 August 2012 (2 pages)
22 August 2012Secretary's details changed for Shobha Patel on 15 August 2012 (1 page)
22 August 2012Secretary's details changed for Shobha Patel on 15 August 2012 (1 page)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 August 2012Director's details changed for Shobha Patel on 15 August 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 August 2011Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 24 August 2011 (1 page)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 August 2011Registered office address changed from C/O King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 24 August 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 October 2010Director's details changed for Ushma Rajnikant Patel on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Ushma Rajnikant Patel on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Ushma Rajnikant Patel on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 August 2009Return made up to 15/08/09; no change of members (4 pages)
28 August 2009Return made up to 15/08/09; no change of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2008Return made up to 15/08/08; no change of members (7 pages)
2 September 2008Return made up to 15/08/08; no change of members (7 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 September 2007Return made up to 15/08/07; full list of members (7 pages)
1 September 2007Return made up to 15/08/07; full list of members (7 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 September 2006Return made up to 15/08/06; full list of members (7 pages)
19 September 2006Return made up to 15/08/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 August 2005Return made up to 15/08/05; full list of members (7 pages)
22 August 2005Return made up to 15/08/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 September 2004Return made up to 15/08/04; full list of members (7 pages)
8 September 2004Return made up to 15/08/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 August 2002Return made up to 15/08/02; full list of members (7 pages)
20 August 2002Return made up to 15/08/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 November 2001Registered office changed on 15/11/01 from: 347 high street north manor park london E12 6PQ (1 page)
15 November 2001Registered office changed on 15/11/01 from: 347 high street north manor park london E12 6PQ (1 page)
9 November 2001Return made up to 15/08/01; full list of members (6 pages)
9 November 2001Return made up to 15/08/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 October 2000Return made up to 15/08/00; full list of members (6 pages)
9 October 2000Return made up to 15/08/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 November 1999Return made up to 15/08/99; no change of members (4 pages)
5 November 1999Return made up to 15/08/99; no change of members (4 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 October 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 September 1997Return made up to 15/08/97; no change of members (4 pages)
29 September 1997Return made up to 15/08/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
16 October 1996Return made up to 15/08/96; no change of members (4 pages)
16 October 1996Return made up to 15/08/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 September 1995Return made up to 15/08/95; full list of members (6 pages)
12 September 1995Return made up to 15/08/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
10 May 1994Director resigned (2 pages)
10 May 1994Director resigned (2 pages)
13 August 1992£ nc 5000/20000 05/07/92 (1 page)
13 August 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1992£ nc 5000/20000 05/07/92 (1 page)
6 July 1987Director resigned;new director appointed (2 pages)
6 July 1987Director resigned;new director appointed (2 pages)
15 July 1986Full accounts made up to 31 July 1985 (9 pages)
15 July 1986Full accounts made up to 31 July 1985 (9 pages)
13 December 1973Incorporation (13 pages)
13 December 1973Incorporation (13 pages)
13 December 1973Certificate of incorporation (1 page)
13 December 1973Certificate of incorporation (1 page)