Company NameE & C Goran Limited
Company StatusDissolved
Company Number03916925
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Secretary NameMr Ameetkumar Ramanbhai Patel
StatusClosed
Appointed01 November 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMrs Camilla Anne Goran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 day after company formation)
Appointment Duration16 years, 9 months (resigned 01 November 2016)
RoleNurse
Country of ResidenceEngland
Correspondence AddressLow Mill Hall
Milner Lane, Scotton
Knaresborough
North Yorkshire
HG5 9DH
Director NameMr Elliot Alexander Goran
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 day after company formation)
Appointment Duration16 years, 9 months (resigned 01 November 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLow Mill Hall
Milner Lane, Scotton
Knaresborough
North Yorkshire
HG5 9DH
Secretary NameMrs Camilla Anne Goran
NationalityBritish
StatusResigned
Appointed01 February 2000(1 day after company formation)
Appointment Duration16 years, 9 months (resigned 01 November 2016)
RoleNurse
Country of ResidenceEngland
Correspondence AddressLow Mill Hall
Milner Lane, Scotton
Knaresborough
North Yorkshire
HG5 9DH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.badgerhillpharmacy.co.uk/
Telephone01904 414912
Telephone regionYork

Location

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

Shareholders

51 at £1Elliot Alexander Goran
51.00%
Ordinary
49 at £1Camilla Anne Goran
49.00%
Ordinary

Financials

Year2014
Net Worth£471,585
Cash£115,276
Current Liabilities£163,279

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2019Voluntary strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 March 2018 (14 pages)
20 March 2018Full accounts made up to 31 March 2017 (23 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 January 2018Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
25 August 2017Unaudited abridged accounts made up to 31 October 2016 (14 pages)
25 August 2017Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
25 August 2017Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page)
25 August 2017Unaudited abridged accounts made up to 31 October 2016 (14 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 November 2016Termination of appointment of Elliot Alexander Goran as a director on 1 November 2016 (1 page)
2 November 2016Registered office address changed from 35 Yarburgh Way York North Yorkshire YO10 5HD to 2 Peterwood Way Croydon CR0 4UQ on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Camilla Anne Goran as a secretary on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Camilla Anne Goran as a director on 1 November 2016 (1 page)
2 November 2016Appointment of Mrs Heena Patel as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Elliot Alexander Goran as a director on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Camilla Anne Goran as a secretary on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Camilla Anne Goran as a director on 1 November 2016 (1 page)
2 November 2016Registered office address changed from 35 Yarburgh Way York North Yorkshire YO10 5HD to 2 Peterwood Way Croydon CR0 4UQ on 2 November 2016 (1 page)
2 November 2016Appointment of Mrs Heena Patel as a director on 1 November 2016 (2 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(5 pages)
15 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Camilla Anne Goran on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Camilla Anne Goran on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Elliot Alexander Goran on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Elliot Alexander Goran on 15 February 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
1 August 2008Full accounts made up to 31 January 2008 (7 pages)
1 August 2008Full accounts made up to 31 January 2008 (7 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Return made up to 31/01/07; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 31/01/07; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
28 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
25 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
25 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 March 2003Return made up to 31/01/03; full list of members (7 pages)
28 March 2003Return made up to 31/01/03; full list of members (7 pages)
6 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
6 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 February 2001Return made up to 31/01/01; full list of members (6 pages)
26 February 2001Return made up to 31/01/01; full list of members (6 pages)
17 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/02/00
(1 page)
17 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/02/00
(1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
15 February 2000Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2000Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Incorporation (14 pages)
31 January 2000Incorporation (14 pages)