Company NameLake Pharmacy (Tavistock) Limited
Company StatusDissolved
Company Number01812067
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameE.W. Lake & Sons Limited

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 Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 27 June 2017)
RolePharmacists
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameAmeet Kumar Ramanbhai Patel
NationalityBritish
StatusClosed
Appointed31 July 2013(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMrs Susan Patricia Lake
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(7 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 August 2013)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Deer Park Crescent
Tavistock
Devon
PL19 9HQ
Director NameMr Walter Stephen Lake
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(7 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 August 2013)
RolePharmacist
Country of ResidenceGb-Eng
Correspondence Address15 Deer Park Crescent
Tavistock
Devon
PL19 9HQ
Secretary NameMr Walter Stephen Lake
NationalityBritish
StatusResigned
Appointed26 November 1991(7 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address15 Deer Park Crescent
Tavistock
Devon
PL19 9HQ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 July 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Day Lewis PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

24 May 1991Delivered on: 7 June 1991
Satisfied on: 17 July 2013
Persons entitled: Sun Alliance Mortgage Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement.
Particulars: L/H - 81 west street, tavistock devon.
Fully Satisfied
8 July 1985Delivered on: 16 July 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 July 1985Delivered on: 16 July 1985
Satisfied on: 5 September 1992
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: 10 west street tavistock devon.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (10 pages)
14 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
7 November 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
25 February 2016Statement of capital on 25 February 2016
  • GBP 100
(4 pages)
9 February 2016Statement by Directors (1 page)
9 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 February 2016Solvency Statement dated 11/01/16 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (11 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(5 pages)
23 March 2015Full accounts made up to 31 March 2014 (18 pages)
8 January 2015Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 May 2014Previous accounting period shortened from 30 April 2014 to 31 July 2013 (1 page)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (16 pages)
7 February 2014Termination of appointment of Walter Lake as a secretary (1 page)
7 February 2014Termination of appointment of Walter Lake as a director (1 page)
7 February 2014Termination of appointment of Susan Lake as a director (1 page)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
  • ANNOTATION A second filed AR01 was registered on 7/3/2014
(8 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 August 2013Appointment of Kirit Chimanbhai Patel as a director (3 pages)
9 August 2013Appointment of Ameet Kumar Ramanbhai Patel as a secretary (3 pages)
9 August 2013Registered office address changed from , 81 West Street, Tavistock, Devon, PL19 8AQ on 9 August 2013 (2 pages)
9 August 2013Appointment of Kirit Chimanbhai Patel Junior as a director (3 pages)
9 August 2013Registered office address changed from , 81 West Street, Tavistock, Devon, PL19 8AQ on 9 August 2013 (2 pages)
17 July 2013Satisfaction of charge 3 in full (4 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 December 2009Director's details changed for Mr Walter Stephen Lake on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Walter Stephen Lake on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mrs Susan Patricia Lake on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs Susan Patricia Lake on 7 December 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 December 2008Return made up to 26/11/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 November 2007Return made up to 26/11/07; full list of members (2 pages)
5 March 2007Return made up to 26/11/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 January 2006Return made up to 26/11/05; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
7 December 2004Return made up to 26/11/04; full list of members (7 pages)
9 December 2003Return made up to 26/11/03; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 30 April 2003 (9 pages)
23 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
23 December 2002Return made up to 26/11/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (10 pages)
3 January 2002Return made up to 26/11/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (9 pages)
11 December 2000Return made up to 26/11/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (9 pages)
9 December 1999Return made up to 26/11/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
16 December 1998Return made up to 26/11/98; full list of members (6 pages)
26 January 1998Return made up to 26/11/97; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (9 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
22 December 1996Return made up to 26/11/96; full list of members (6 pages)
12 December 1995Return made up to 26/11/95; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (10 pages)