Croydon
Surrey
CR0 4UQ
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Secretary Name | Mr Ameetkumar Ramanbhai Patel |
---|---|
Status | Closed |
Appointed | 02 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Philip John Dawes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Morley Drive Crapstone Yelverton Devon PL20 7UY |
Director Name | Mr Petrus Lindeque |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Hexdown Farmhouse Bigbury Kingsbridge Devon TQ7 4BB |
Secretary Name | Mr Philip John Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Morley Drive Crapstone Yelverton Devon PL20 7UY |
Director Name | Mrs Cathryn Dawes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Morley Drive Crapstone Yelverton Devon PL20 7UY |
Director Name | Mrs Penelope Kate Lindeque |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Registered Address | 2 Peterwood Way Croydon Surrey 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 |
100 at £1 | Day Lewis PLC 50.00% Ordinary |
---|---|
55 at £1 | Day Lewis PLC 27.50% Ordinary B |
45 at £1 | Day Lewis PLC 22.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£74,526 |
Cash | £1,018 |
Current Liabilities | £221,318 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 May 2006 | Delivered on: 18 May 2006 Satisfied on: 6 June 2014 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 206 saltash road, plymouth. 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 |
---|---|
5 May 2006 | Delivered on: 6 May 2006 Satisfied on: 15 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor shop 206 saltash road keyham plymouth. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 May 2006 | Delivered on: 6 May 2006 Satisfied on: 15 August 2014 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
7 November 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 March 2016 | Registered 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) |
17 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
7 October 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
15 August 2014 | Satisfaction of charge 1 in full (2 pages) |
15 August 2014 | Satisfaction of charge 2 in full (2 pages) |
9 June 2014 | Appointment of Ms Heena Patel as a director (2 pages) |
9 June 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director (2 pages) |
6 June 2014 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages) |
6 June 2014 | Registered office address changed from 4 Morley Drive Crapstone Yelverton Devon PL20 7UY on 6 June 2014 (1 page) |
6 June 2014 | Satisfaction of charge 3 in full (2 pages) |
6 June 2014 | Termination of appointment of Petrus Lindeque as a director (1 page) |
6 June 2014 | Termination of appointment of Philip Dawes as a director (1 page) |
6 June 2014 | Termination of appointment of Philip Dawes as a secretary (1 page) |
6 June 2014 | Termination of appointment of Cathryn Dawes as a director (1 page) |
6 June 2014 | Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary (2 pages) |
6 June 2014 | Registered office address changed from 4 Morley Drive Crapstone Yelverton Devon PL20 7UY on 6 June 2014 (1 page) |
6 June 2014 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
6 June 2014 | Termination of appointment of Penelope Lindeque as a director (1 page) |
3 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2014 (18 pages) |
19 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 January 2014 | Appointment of Mrs Cathryn Dawes as a director (2 pages) |
23 December 2013 | Appointment of Mrs Penelope Kate Lindeque as a director (2 pages) |
6 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
20 January 2011 | Resolutions
|
20 January 2011 | Statement of company's objects (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 January 2011 | Memorandum and Articles of Association (40 pages) |
20 January 2011 | Change of share class name or designation (2 pages) |
7 May 2010 | Director's details changed for Petrus Lindeque on 12 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
8 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
18 July 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
19 May 2006 | Ad 04/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
6 May 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Incorporation (27 pages) |