Croydon
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Secretary Name | Mr Ameetkumar Ramanbhai Patel |
---|---|
Status | Closed |
Appointed | 01 November 2016(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon CR0 4UQ |
Director Name | Mrs Camilla Anne Goran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 day after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 November 2016) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Low Mill Hall Milner Lane, Scotton Knaresborough North Yorkshire HG5 9DH |
Director Name | Mr Elliot Alexander Goran |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 day after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 November 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Low Mill Hall Milner Lane, Scotton Knaresborough North Yorkshire HG5 9DH |
Secretary Name | Mrs Camilla Anne Goran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 day after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 November 2016) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Low Mill Hall Milner Lane, Scotton Knaresborough North Yorkshire HG5 9DH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.badgerhillpharmacy.co.uk/ |
---|---|
Telephone | 01904 414912 |
Telephone region | York |
Registered Address | 2 Peterwood Way Croydon CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Elliot Alexander Goran 51.00% Ordinary |
---|---|
49 at £1 | Camilla Anne Goran 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £471,585 |
Cash | £115,276 |
Current Liabilities | £163,279 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2019 | Voluntary strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (3 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
20 March 2018 | Full accounts made up to 31 March 2017 (23 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 January 2018 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
25 August 2017 | Unaudited abridged accounts made up to 31 October 2016 (14 pages) |
25 August 2017 | Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page) |
25 August 2017 | Previous accounting period shortened from 31 January 2017 to 31 October 2016 (1 page) |
25 August 2017 | Unaudited abridged accounts made up to 31 October 2016 (14 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 November 2016 | Termination of appointment of Elliot Alexander Goran as a director on 1 November 2016 (1 page) |
2 November 2016 | Registered 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 2016 | Termination of appointment of Camilla Anne Goran as a secretary on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Camilla Anne Goran as a director on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mrs Heena Patel as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Elliot Alexander Goran as a director on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Camilla Anne Goran as a secretary on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Camilla Anne Goran as a director on 1 November 2016 (1 page) |
2 November 2016 | Registered 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 2016 | Appointment of Mrs Heena Patel as a director on 1 November 2016 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Camilla Anne Goran on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Camilla Anne Goran on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Elliot Alexander Goran on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Elliot Alexander Goran on 15 February 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 31 January 2008 (7 pages) |
1 August 2008 | Full accounts made up to 31 January 2008 (7 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
28 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
25 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
28 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
6 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
6 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
15 February 2000 | Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2000 | Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | Incorporation (14 pages) |
31 January 2000 | Incorporation (14 pages) |