Company NameCrailmay Limited
Company StatusDissolved
Company Number01235227
CategoryPrivate Limited Company
Incorporation Date26 November 1975(48 years, 5 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Krupeshkumar Chandrakant Patel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(36 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Franciscan Road
London
SW17 8HH
Director NameMr Mineshkumar Chandrakant Patel
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(36 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Franciscan Road
London
SW17 8HH
Secretary NameMineshkumar Patel
StatusClosed
Appointed01 September 2012(36 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 20 April 2021)
RoleCompany Director
Correspondence Address176 Franciscan Road
London
SW17 8HH
Director NameRajanikant Manibhai Patel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years after company formation)
Appointment Duration19 years, 9 months (resigned 01 September 2012)
RolePharmacist
Correspondence Address13 Warwick Road
London
E11 2DZ
Secretary NameMr Pradipkumar Raojibhai Patel
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years after company formation)
Appointment Duration15 years, 8 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Chigwell Park Drive
Chigwell
Essex
IG7 5BD
Secretary NameKokilaben Rajanikant Patel
StatusResigned
Appointed06 August 2008(32 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 September 2012)
RoleCompany Director
Correspondence Address13 Warwick Road, Wanstead
London
E11 2DZ

Contact

Telephone020 84722370
Telephone regionLondon

Location

Registered Address176 Franciscan Road
London
SW17 8HH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.5k at £1Appletree Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,500

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

1 September 2012Delivered on: 6 September 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets the charge contains a prohibition against the creation of any further charges over any of the charged assets.
Outstanding
3 October 1991Delivered on: 11 October 1991
Satisfied on: 26 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 green street, forest gate newham. T/no egl 45482.
Fully Satisfied
30 January 1986Delivered on: 3 February 1986
Satisfied on: 30 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 70 green street london E7 8JG.
Fully Satisfied
9 October 1978Delivered on: 12 October 1978
Satisfied on: 25 October 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises 70 green street, forest gate, london, E7, together with all fixtures. Land certificate title no egl 45482.
Fully Satisfied

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (3 pages)
11 May 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
17 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
14 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
13 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
5 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500
(4 pages)
5 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,500
(4 pages)
13 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,500
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,500
(4 pages)
25 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,500
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
18 September 2012Memorandum and Articles of Association (22 pages)
18 September 2012Statement of company's objects (2 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company's surrender of its lease in respect of 70 green street, forest gate, london, E7 8JG 31/08/2012
(2 pages)
18 September 2012Memorandum and Articles of Association (22 pages)
18 September 2012Memorandum and Articles of Association (22 pages)
18 September 2012Statement of company's objects (2 pages)
18 September 2012Memorandum and Articles of Association (22 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company's surrender of its lease in respect of 70 green street, forest gate, london, E7 8JG 31/08/2012
(2 pages)
12 September 2012Registered office address changed from 70 Green Street London E7 8JG on 12 September 2012 (1 page)
12 September 2012Termination of appointment of Rajanikant Patel as a director (1 page)
12 September 2012Termination of appointment of Rajanikant Patel as a director (1 page)
12 September 2012Termination of appointment of Kokilaben Patel as a secretary (1 page)
12 September 2012Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
12 September 2012Appointment of Mr Mineshkumar Chandrakant Patel as a director (2 pages)
12 September 2012Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
12 September 2012Registered office address changed from 70 Green Street London E7 8JG on 12 September 2012 (1 page)
12 September 2012Appointment of Mineshkumar Patel as a secretary (1 page)
12 September 2012Appointment of Mr Mineshkumar Chandrakant Patel as a director (2 pages)
12 September 2012Appointment of Mr Krupeshkumar Chandrakant Patel as a director (2 pages)
12 September 2012Appointment of Mineshkumar Patel as a secretary (1 page)
12 September 2012Termination of appointment of Kokilaben Patel as a secretary (1 page)
12 September 2012Appointment of Mr Krupeshkumar Chandrakant Patel as a director (2 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 February 2010Resolutions
  • RES13 ‐ Distribution of property 01/02/2010
(1 page)
10 February 2010Resolutions
  • RES13 ‐ Distribution of property 01/02/2010
(1 page)
22 January 2010Secretary's details changed for Kokilaben Rajanikant Patel on 22 January 2010 (1 page)
22 January 2010Secretary's details changed for Kokilaben Rajanikant Patel on 22 January 2010 (1 page)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
20 August 2008Secretary appointed kokilaben rajanikant patel (1 page)
20 August 2008Secretary appointed kokilaben rajanikant patel (1 page)
20 August 2008Appointment terminated secretary pradipkumar patel (1 page)
20 August 2008Appointment terminated secretary pradipkumar patel (1 page)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2006Return made up to 27/11/06; full list of members (2 pages)
5 December 2006Return made up to 27/11/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2005Return made up to 27/11/05; full list of members (2 pages)
28 December 2005Return made up to 27/11/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 December 2004Return made up to 27/11/04; full list of members (5 pages)
3 December 2004Return made up to 27/11/04; full list of members (5 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2003Return made up to 27/11/03; full list of members (5 pages)
6 December 2003Return made up to 27/11/03; full list of members (5 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 December 2002Return made up to 27/11/02; full list of members (5 pages)
6 December 2002Return made up to 27/11/02; full list of members (5 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 December 2001Return made up to 27/11/01; full list of members (5 pages)
3 December 2001Return made up to 27/11/01; full list of members (5 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 December 2000Return made up to 27/11/00; full list of members (5 pages)
8 December 2000Return made up to 27/11/00; full list of members (5 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 December 1999Return made up to 27/11/99; full list of members (5 pages)
5 December 1999Return made up to 27/11/99; full list of members (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1998Return made up to 27/11/98; full list of members (5 pages)
2 December 1998Return made up to 27/11/98; full list of members (5 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 December 1997Return made up to 27/11/97; full list of members (5 pages)
4 December 1997Return made up to 27/11/97; full list of members (5 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1996Return made up to 27/11/96; full list of members (5 pages)
4 December 1996Return made up to 27/11/96; full list of members (5 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 December 1995Return made up to 27/11/95; full list of members (12 pages)
1 December 1995Return made up to 27/11/95; full list of members (12 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)