Company NameClifford Evans (Ladbroke Grove Limited
Company StatusDissolved
Company Number01664889
CategoryPrivate Limited Company
Incorporation Date17 September 1982(41 years, 7 months ago)
Dissolution Date10 January 2012 (12 years, 3 months 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 NameAnne Diane Masters
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(9 years, 1 month after company formation)
Appointment Duration20 years, 2 months (closed 10 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Hillside Drive
Edgware
Middlesex
HA8 7PF
Secretary NameMichael Ian Masters
NationalityBritish
StatusClosed
Appointed01 March 2004(21 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 10 January 2012)
RoleCompany Director
Correspondence Address1 Hillside Drive
Edgware
Middlesex
HA8 7PF
Secretary NameBernard Julius Masters
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address1 Hillside Drive
Edgware
Middlesex
HA8 7PF
Director NameBernard Julius Masters
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(13 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2002)
RolePharmacist
Correspondence Address1 Hillside Drive
Edgware
Middlesex
HA8 7PF

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,335
Cash£73,472
Current Liabilities£160,620

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 5,000
(4 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 5,000
(4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Anne Diane Masters on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Anne Diane Masters on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Anne Diane Masters on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 November 2008Director's Change of Particulars / anne masters / 01/06/2008 / HouseName/Number was: , now: 1; Street was: 1 hillside drive, now: hillside drive; Occupation was: pharmacist, now: retired (1 page)
17 November 2008Return made up to 31/10/08; full list of members (3 pages)
17 November 2008Director's change of particulars / anne masters / 01/06/2008 (1 page)
17 November 2008Return made up to 31/10/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 November 2006Return made up to 31/10/06; full list of members (2 pages)
23 November 2006Return made up to 31/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 November 2005Return made up to 31/10/05; full list of members (2 pages)
15 November 2005Return made up to 31/10/05; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 November 2004Return made up to 31/10/04; full list of members (6 pages)
10 November 2004Return made up to 31/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 November 2003Return made up to 31/10/03; full list of members (6 pages)
26 November 2003Return made up to 31/10/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
17 November 2000Return made up to 31/10/00; full list of members (6 pages)
17 November 2000Return made up to 31/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 November 1997Return made up to 31/10/97; full list of members (6 pages)
20 November 1997Return made up to 31/10/97; full list of members (6 pages)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
21 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 September 1982Incorporation (14 pages)
17 September 1982Incorporation (14 pages)