Company NameLabguard Limited
Company StatusDissolved
Company Number01887539
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)
Dissolution Date21 February 2023 (1 year, 2 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 NameMr Sharadkumar Rajnikant Kholia
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2022(37 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Secretary NameMr Sharadkumar Rajnikant Kholia
StatusClosed
Appointed26 August 2022(37 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (closed 21 February 2023)
RoleCompany Director
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameJonathan Ian Greene
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(7 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 06 November 2008)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address55 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Director NameJack Leigh
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 May 1994)
RolePharmacist
Correspondence Address50 Lyndhurst Gardens
London
N3 1TD
Secretary NameJack Leigh
NationalityBritish
StatusResigned
Appointed18 April 1992(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 May 1994)
RoleCompany Director
Correspondence Address50 Lyndhurst Gardens
London
N3 1TD
Secretary NameErica Dawn Greene
NationalityBritish
StatusResigned
Appointed01 May 1994(9 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address55 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Director NameMr Carl Daniel Woolf
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(13 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Medburn Cottages
Watling Street
Elstree
Hertfordshire
WD6 3AB
Director NameMr Himesh Rajeni Patel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(23 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameJayesh Patel
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(23 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 August 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameMr Rajiv Ramesh Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(23 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Royston Park Road
Pinner
Middlesex
HA5 4AF
Director NameSanjeev Patel
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(23 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 August 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Secretary NameJayesh Patel
NationalityBritish
StatusResigned
Appointed06 November 2008(23 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 August 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 St Margarets Road
Edgware
Middlesex
HA8 9UU

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Hr Pharm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 November 2008Delivered on: 9 December 2008
Satisfied on: 3 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shop and basement premises ground floor and basement 34 middle lane crouch end london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 November 2008Delivered on: 9 December 2008
Satisfied on: 3 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shop and basement premises 47 the broadway crouch end london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 2004Delivered on: 29 July 2004
Satisfied on: 3 February 2011
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceutical Limited and Farillon Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All buildings and fixtures fixed plant and machinery on property and or he proceeds of sale thereof and on the property known as 31 the broadway mill hill london, 34 middle land crouch end london and 47 the broadway crouch end london. A floating equitable charge on all f/h and l/h property and all buildings and fixtures fixed plant and machinery. A fixed charge on the goodwill and uncalled capital, all book and other debts revenues and claims. A floating charge on the undertaking and all property and assets.
Fully Satisfied
24 August 1998Delivered on: 8 September 1998
Satisfied on: 3 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 November 1994Delivered on: 19 November 1994
Satisfied on: 9 December 1998
Persons entitled: Statim Finance Limited; As Security Trustee for the Secured Parties (As Defined Therein)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including l/h property at 40 hampstead high street, london t/no. NGL589354. 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. See the mortgage charge document for full details.
Fully Satisfied
28 April 1989Delivered on: 11 May 1989
Satisfied on: 9 December 1998
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises forming part of 40 hampstead high street, london NW3 title no ngl 589354 (including trade fixtures). 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
28 April 1989Delivered on: 11 May 1989
Satisfied on: 9 December 1998
Persons entitled: Statim Finance Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises farming part of 40 hampstead high street, london NW3 title no ngl 589354 (including trade fixtures). 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

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2022Termination of appointment of Jayesh Patel as a director on 26 August 2022 (1 page)
26 August 2022Appointment of Mr Sharadkumar Rajnikant Kholia as a secretary on 26 August 2022 (2 pages)
26 August 2022Termination of appointment of Jayesh Patel as a secretary on 26 August 2022 (1 page)
26 August 2022Termination of appointment of Himesh Rajeni Patel as a director on 26 August 2022 (1 page)
26 August 2022Termination of appointment of Rajiv Ramesh Patel as a director on 26 August 2022 (1 page)
26 August 2022Termination of appointment of Sanjeev Patel as a director on 26 August 2022 (1 page)
26 August 2022Registered office address changed from 49 -51 the Broadway the Broadway London N8 8DT England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 26 August 2022 (1 page)
26 August 2022Appointment of Mr Sharadkumar Rajnikant Kholia as a director on 26 August 2022 (2 pages)
31 January 2022Registered office address changed from Unit 27 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA to 49 -51 the Broadway the Broadway London N8 8DT on 31 January 2022 (1 page)
8 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 October 2015Director's details changed for Sanjeev Patel on 1 October 2015 (2 pages)
14 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(7 pages)
14 October 2015Director's details changed for Sanjeev Patel on 1 October 2015 (2 pages)
14 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(7 pages)
14 October 2015Director's details changed for Sanjeev Patel on 1 October 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(7 pages)
29 August 2014Director's details changed for Rajiv Patel on 10 December 2013 (2 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(7 pages)
29 August 2014Director's details changed for Rajiv Patel on 10 December 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(7 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(7 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
20 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 September 2009Return made up to 23/07/09; full list of members; amend (7 pages)
17 September 2009Return made up to 23/07/09; full list of members; amend (7 pages)
3 August 2009Appointment terminated secretary erica greene (1 page)
3 August 2009Appointment terminated secretary erica greene (1 page)
23 July 2009Return made up to 23/07/09; full list of members (5 pages)
23 July 2009Return made up to 23/07/09; full list of members (5 pages)
24 December 2008Director and secretary appointed jayesh patel (2 pages)
24 December 2008Director appointed sanjeev patel (2 pages)
24 December 2008Director appointed himesh patel (2 pages)
24 December 2008Director appointed rajiv patel (2 pages)
24 December 2008Director appointed sanjeev patel (2 pages)
24 December 2008Director appointed rajiv patel (2 pages)
24 December 2008Director appointed himesh patel (2 pages)
24 December 2008Director and secretary appointed jayesh patel (2 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 December 2008Appointment terminated director jonathan greene (1 page)
9 December 2008Appointment terminated director carl woolf (1 page)
9 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 December 2008Appointment terminated director carl woolf (1 page)
9 December 2008Appointment terminated director jonathan greene (1 page)
10 November 2008Registered office changed on 10/11/2008 from 5TH floor 71 kingsway london WC2B 6ST (1 page)
10 November 2008Registered office changed on 10/11/2008 from 5TH floor 71 kingsway london WC2B 6ST (1 page)
4 June 2008Return made up to 18/04/08; full list of members (4 pages)
4 June 2008Return made up to 18/04/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 July 2007Return made up to 18/04/07; full list of members (2 pages)
5 July 2007Return made up to 18/04/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 May 2006Return made up to 18/04/06; full list of members (2 pages)
30 May 2006Return made up to 18/04/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 July 2005Return made up to 18/04/05; full list of members (2 pages)
5 July 2005Return made up to 18/04/05; full list of members (2 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
2 June 2004Return made up to 18/04/04; full list of members (5 pages)
2 June 2004Return made up to 18/04/04; full list of members (5 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 July 2003Director's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
3 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 June 2003Return made up to 18/04/03; full list of members (5 pages)
13 June 2003Return made up to 18/04/03; full list of members (5 pages)
16 June 2002Return made up to 18/04/02; full list of members (5 pages)
16 June 2002Return made up to 18/04/02; full list of members (5 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 18/04/01; full list of members (5 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 18/04/01; full list of members (5 pages)
24 May 2000Return made up to 18/04/00; full list of members (6 pages)
24 May 2000Return made up to 18/04/00; full list of members (6 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
29 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 May 1999Return made up to 18/04/99; full list of members (6 pages)
14 May 1999Return made up to 18/04/99; full list of members (6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 May 1997Return made up to 18/04/97; full list of members (6 pages)
19 May 1997Return made up to 18/04/97; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 June 1996Return made up to 18/04/96; full list of members (6 pages)
9 June 1996Return made up to 18/04/96; full list of members (6 pages)
10 August 1995Return made up to 18/04/95; full list of members (12 pages)
10 August 1995Return made up to 18/04/95; full list of members (12 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)