Company NameElmfield Drugs Limited
Company StatusDissolved
Company Number01280250
CategoryPrivate Limited Company
Incorporation Date6 October 1976(47 years, 7 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(26 years after company formation)
Appointment Duration9 years (closed 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusClosed
Appointed14 October 2002(26 years after company formation)
Appointment Duration9 years (closed 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Jayantibhai Chaturbhai Patel
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 1996)
RoleRetailer
Correspondence Address11 Ferns Close
Selsdon
South Croydon
Surrey
CR2 8RG
Director NameMr Navinchandra Chhaganbhai Patel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(15 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 14 October 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 Baldwyns Park
Bexley
Kent
DA5 2BA
Secretary NameMr Navinchandra Chhaganbhai Patel
NationalityBritish
StatusResigned
Appointed06 November 1991(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Baldwyns Park
Bexley
Kent
DA5 2BA
Director NameManubhai Chaturbhai Patel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(19 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2002)
RoleRetailer
Correspondence Address33 Featherbed Lane
Croydon
Surrey
CR0 9AE
Director NamePrakash Chhaganbhai Patel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(19 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2002)
RoleRetailer
Correspondence Address21 Woodlands Close
Swanley
Kent
BR8 7JU
Director NamePravinchandra Chhaganbhai Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(19 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address6 Redwing Close
Selsdon Vale
South Croydon
Surrey
CR2 8QU
Secretary NameManubhai Chaturbhai Patel
NationalityBritish
StatusResigned
Appointed01 February 1996(19 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2002)
RoleRetailer
Correspondence Address33 Featherbed Lane
Croydon
Surrey
CR0 9AE
Director NameMr Rajesh Thakorbham Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(27 years after company formation)
Appointment Duration6 months (resigned 01 April 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Church Road
Warlingham
Surrey
CR6 9NU

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

13.9k at 1Granpeak LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Statement of capital on 11 May 2011
  • GBP 100
(4 pages)
11 May 2011Statement of capital on 11 May 2011
  • GBP 100
(4 pages)
11 May 2011Solvency Statement dated 10/05/11 (2 pages)
11 May 2011Solvency statement dated 10/05/11 (2 pages)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Director's details changed for Kirit Chimanbhai Patel on 6 November 2009 (2 pages)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Director's details changed for Kirit Chimanbhai Patel on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Kirit Chimanbhai Patel on 6 November 2009 (2 pages)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register inspection address has been changed (1 page)
6 November 2009Secretary's details changed for Jayantibhai Chimanbhai Patel on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Jayantibhai Chimanbhai Patel on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Jayantibhai Chimanbhai Patel on 6 November 2009 (1 page)
17 November 2008Return made up to 06/11/08; full list of members (3 pages)
17 November 2008Return made up to 06/11/08; full list of members (3 pages)
19 September 2008Accounts made up to 31 March 2008 (6 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 May 2008Withdrawal of application for striking off (1 page)
22 May 2008Withdrawal of application for striking off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
27 February 2008Application for striking-off (1 page)
27 February 2008Application for striking-off (1 page)
11 January 2008Return made up to 06/11/07; full list of members (2 pages)
11 January 2008Return made up to 06/11/07; full list of members (2 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 January 2007Return made up to 06/11/06; full list of members (6 pages)
17 January 2007Return made up to 06/11/06; full list of members (6 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 November 2005Return made up to 06/11/05; full list of members (6 pages)
24 November 2005Return made up to 06/11/05; full list of members (6 pages)
17 November 2004Return made up to 06/11/04; full list of members (6 pages)
17 November 2004Return made up to 06/11/04; full list of members (6 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
1 April 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
1 April 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2004Declaration of assistance for shares acquisition (6 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2004Particulars of mortgage/charge (4 pages)
17 February 2004Declaration of assistance for shares acquisition (6 pages)
17 February 2004Particulars of mortgage/charge (4 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
18 November 2003Return made up to 06/11/03; full list of members (6 pages)
18 November 2003Return made up to 06/11/03; full list of members (6 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
14 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
14 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 November 2002Return made up to 06/11/02; full list of members (9 pages)
8 November 2002Registered office changed on 08/11/02 from: 6 bruce grove london N17 6RA (1 page)
8 November 2002New director appointed (3 pages)
8 November 2002Registered office changed on 08/11/02 from: 6 bruce grove london N17 6RA (1 page)
8 November 2002New director appointed (3 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
13 September 2002Full accounts made up to 28 February 2002 (15 pages)
13 September 2002Full accounts made up to 28 February 2002 (15 pages)
7 December 2001Full accounts made up to 28 February 2001 (15 pages)
7 December 2001Full accounts made up to 28 February 2001 (15 pages)
14 November 2001Return made up to 06/11/01; full list of members (8 pages)
14 November 2001Return made up to 06/11/01; full list of members (8 pages)
28 November 2000Full accounts made up to 29 February 2000 (17 pages)
28 November 2000Full accounts made up to 29 February 2000 (17 pages)
17 November 2000Return made up to 06/11/00; full list of members (8 pages)
17 November 2000Return made up to 06/11/00; full list of members (8 pages)
22 November 1999Return made up to 06/11/99; full list of members (7 pages)
22 November 1999Return made up to 06/11/99; full list of members (7 pages)
9 November 1999Full accounts made up to 28 February 1999 (17 pages)
9 November 1999Full accounts made up to 28 February 1999 (17 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
25 November 1998Return made up to 06/11/98; no change of members (4 pages)
25 November 1998Return made up to 06/11/98; no change of members (4 pages)
27 October 1998Full accounts made up to 28 February 1998 (17 pages)
27 October 1998Full accounts made up to 28 February 1998 (17 pages)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
14 November 1997Return made up to 06/11/97; no change of members (4 pages)
14 November 1997Return made up to 06/11/97; no change of members (4 pages)
7 November 1997Full accounts made up to 28 February 1997 (16 pages)
7 November 1997Full accounts made up to 28 February 1997 (16 pages)
20 November 1996Return made up to 06/11/96; full list of members (6 pages)
20 November 1996Return made up to 06/11/96; full list of members (6 pages)
19 August 1996Full accounts made up to 29 February 1996 (18 pages)
19 August 1996Full accounts made up to 29 February 1996 (18 pages)
2 July 1996£ ic 19444/13888 31/05/96 £ sr 5556@1=5556 (1 page)
2 July 1996£ ic 19444/13888 31/05/96 £ sr 5556@1=5556 (1 page)
23 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 June 1996Particulars of mortgage/charge (5 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
26 March 1996£ ic 25000/19444 28/02/96 £ sr 5556@1=5556 (1 page)
26 March 1996£ ic 25000/19444 28/02/96 £ sr 5556@1=5556 (1 page)
15 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Secretary resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
1 November 1995Return made up to 06/11/95; no change of members (4 pages)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 August 1995Full accounts made up to 28 February 1995 (16 pages)
7 August 1995Full accounts made up to 28 February 1995 (16 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
9 October 1991Particulars of mortgage/charge (3 pages)
14 June 1991Declaration of satisfaction of mortgage/charge (1 page)
14 June 1991Declaration of satisfaction of mortgage/charge (1 page)
9 March 1990Particulars of mortgage/charge (3 pages)
9 March 1990Particulars of mortgage/charge (3 pages)
21 February 1990Particulars of mortgage/charge (3 pages)
21 February 1990Particulars of mortgage/charge (3 pages)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
16 August 1989Declaration of satisfaction of mortgage/charge (1 page)
8 August 1989Particulars of mortgage/charge (3 pages)
8 August 1989Particulars of mortgage/charge (3 pages)
8 August 1989Particulars of mortgage/charge (3 pages)
20 May 1989Particulars of mortgage/charge (3 pages)
20 May 1989Particulars of mortgage/charge (3 pages)
20 May 1989Particulars of mortgage/charge (3 pages)
20 May 1989Particulars of mortgage/charge (3 pages)
20 May 1989Particulars of mortgage/charge (3 pages)
20 May 1989Particulars of mortgage/charge (3 pages)
3 February 1987Particulars of mortgage/charge (3 pages)
3 February 1987Particulars of mortgage/charge (3 pages)
13 June 1985Memorandum and Articles of Association (31 pages)
13 June 1985Memorandum and Articles of Association (31 pages)