Company NameClaremont Foodmarket Limited
Company StatusDissolved
Company Number04776969
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameKiran Patel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(2 days after company formation)
Appointment Duration18 years, 5 months (closed 26 October 2021)
RoleGeneral Director
Country of ResidenceEngland
Correspondence Address23 Kelvin Grove
Hook
Chessington
Surrey
KT9 1DP
Director NameMr Yogesh Vinodkumar Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(2 days after company formation)
Appointment Duration18 years, 5 months (closed 26 October 2021)
RoleGeneral Retailer
Country of ResidenceEngland
Correspondence Address1 Kelvin Grove
Chessington
Surrey
KT9 1DP
Secretary NameKiran Patel
NationalityBritish
StatusClosed
Appointed29 May 2003(2 days after company formation)
Appointment Duration18 years, 5 months (closed 26 October 2021)
RoleGeneral Director
Country of ResidenceEngland
Correspondence Address23 Kelvin Grove
Hook
Chessington
Surrey
KT9 1DP
Director NameHina Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(10 months after company formation)
Appointment Duration17 years, 7 months (closed 26 October 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address23 Kelvin Grove
Hook
Chessington
Surrey
KT9 1DP
Director NameMadhuben Patel
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(10 months after company formation)
Appointment Duration17 years, 7 months (closed 26 October 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address23 Kelvin Grove
Hook
Chessington
Surrey
KT9 1DP
Director NameReeta Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(10 months after company formation)
Appointment Duration17 years, 7 months (closed 26 October 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address1 Kelvin Grove
Chessington
Surrey
KT9 1DP
Director NameVinodkumar Patel
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(10 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 June 2015)
RoleRetailer
Country of ResidenceEngland
Correspondence Address23 Kelvin Grove
Hook
Chessington
Surrey
KT9 1DP
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Telephone020 83975913
Telephone regionLondon

Location

Registered AddressElthorne Gate
64 High Street
Pinner
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Kiran Patel
16.67%
Ordinary
100 at £1Mr Vinodkumar Patel
16.67%
Ordinary
100 at £1Mr Yogesh Patel
16.67%
Ordinary
100 at £1Mrs Hina Patel
16.67%
Ordinary
100 at £1Mrs Madhuben Patel
16.67%
Ordinary
100 at £1Mrs Reeta Patel
16.67%
Ordinary

Financials

Year2014
Net Worth-£91,356
Cash£85,528
Current Liabilities£294,241

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
29 July 2021Application to strike the company off the register (3 pages)
8 March 2021Withdraw the company strike off application (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
4 February 2021Application to strike the company off the register (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 July 2020Registered office address changed from 12 Ace Parade Hook Road Chessington Surrey KT9 1DR to Elthorne Gate 64 High Street Pinner HA5 5QA on 10 July 2020 (1 page)
10 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Termination of appointment of Vinodkumar Patel as a director on 3 June 2015 (1 page)
31 May 2016Termination of appointment of Vinodkumar Patel as a director on 3 June 2015 (1 page)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 600
(9 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 600
(9 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 600
(10 pages)
31 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 600
(10 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 600
(10 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 600
(10 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Director's details changed for Yogesh Patel on 17 July 2012 (2 pages)
28 May 2013Director's details changed for Yogesh Patel on 17 July 2012 (2 pages)
28 May 2013Director's details changed for Reeta Patel on 16 July 2012 (2 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (10 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (10 pages)
28 May 2013Director's details changed for Reeta Patel on 16 July 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 May 2012Director's details changed for Reeta Patel on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Yogesh Patel on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Yogesh Patel on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (10 pages)
28 May 2012Director's details changed for Reeta Patel on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (10 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (10 pages)
6 June 2011Director's details changed for Yogesh Patel on 27 July 2010 (2 pages)
6 June 2011Director's details changed for Yogesh Patel on 27 July 2010 (2 pages)
6 June 2011Director's details changed for Reeta Patel on 20 July 2010 (2 pages)
6 June 2011Director's details changed for Reeta Patel on 20 July 2010 (2 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (10 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 May 2010Director's details changed for Vinodkumar Patel on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Kiran Patel on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Hina Patel on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Reeta Patel on 27 May 2010 (2 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
27 May 2010Director's details changed for Yogesh Patel on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Hina Patel on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Reeta Patel on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Madhuben Patel on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Yogesh Patel on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Vinodkumar Patel on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Kiran Patel on 27 May 2010 (2 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
27 May 2010Director's details changed for Madhuben Patel on 27 May 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 27/05/09; full list of members (6 pages)
1 June 2009Return made up to 27/05/09; full list of members (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 27/05/08; full list of members (6 pages)
12 June 2008Return made up to 27/05/08; full list of members (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 27/05/07; full list of members (4 pages)
21 June 2007Return made up to 27/05/07; full list of members (4 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 June 2006Return made up to 27/05/06; full list of members (10 pages)
12 June 2006Return made up to 27/05/06; full list of members (10 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 June 2005Return made up to 27/05/05; full list of members (10 pages)
6 June 2005Return made up to 27/05/05; full list of members (10 pages)
14 June 2004Return made up to 27/05/04; full list of members (10 pages)
14 June 2004Return made up to 27/05/04; full list of members (10 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Ad 09/06/03--------- £ si 599@1=599 £ ic 1/600 (3 pages)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Ad 09/06/03--------- £ si 599@1=599 £ ic 1/600 (3 pages)
5 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
27 May 2003Incorporation (10 pages)
27 May 2003Incorporation (10 pages)