Company NameCandace Investment Co. Limited
Company StatusDissolved
Company Number00754823
CategoryPrivate Limited Company
Incorporation Date25 March 1963(61 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChander Mohan Ahluwalia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(46 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 07 February 2023)
RoleQuantitativ Analyst
Country of ResidenceUnited States
Correspondence Address225 Hollywood Avenue
Hohokus
Bergen/Nj
United States
Director NameMan Mohan Ahluwalia
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityIndian
StatusResigned
Appointed31 May 1991(28 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 23 March 2013)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address57 Dollis Hill Avenue
London
NW2 6QU
Director NameSarla Devi Ahluwalia
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIndian
StatusResigned
Appointed31 May 1991(28 years, 2 months after company formation)
Appointment Duration30 years, 7 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dollis Hill Avenue
London
NW2 6QU
Secretary NameSarla Devi Ahluwalia
NationalityIndian
StatusResigned
Appointed31 May 1991(28 years, 2 months after company formation)
Appointment Duration30 years, 7 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dollis Hill Avenue
London
NW2 6QU
Director NameMs Monisha Sonia Ahluwalia
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(51 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address225 Holly Wood Avenue
Ho-Ho-Kus
New Jersey
07423

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

58 at £1Chandar Mohan Ahluwalia
58.00%
Ordinary
21 at £1Monisha Sonia Ahluwalia
21.00%
Ordinary
21 at £1Sarla Devi Ahluwalia
21.00%
Ordinary

Financials

Year2014
Net Worth£176,536
Cash£209,703
Current Liabilities£33,167

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

27 February 1998Delivered on: 4 March 1998
Persons entitled: Midland 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.
Outstanding
7 September 1987Delivered on: 16 September 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 180 high road, london NW10 2PB title no mx 273032.
Outstanding
30 October 1963Delivered on: 7 November 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 1 melbourne ave, ealing middlesex with all fixtures (including trade fixtures) now or hereafter thereon.
Outstanding

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Application to strike the company off the register (1 page)
10 October 2022Termination of appointment of Monisha Sonia Ahluwalia as a director on 10 October 2022 (1 page)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
8 June 2022Termination of appointment of Sarla Devi Ahluwalia as a secretary on 23 December 2021 (1 page)
8 June 2022Termination of appointment of Sarla Devi Ahluwalia as a director on 23 December 2021 (1 page)
27 May 2022Micro company accounts made up to 31 July 2021 (5 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
7 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
15 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
8 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
8 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
11 August 2015Appointment of Ms Monisha Sonia Ahluwalia as a director on 8 September 2014 (2 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
11 August 2015Appointment of Ms Monisha Sonia Ahluwalia as a director on 8 September 2014 (2 pages)
11 August 2015Appointment of Ms Monisha Sonia Ahluwalia as a director on 8 September 2014 (2 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
19 June 2013Termination of appointment of Man Ahluwalia as a director (1 page)
19 June 2013Termination of appointment of Man Ahluwalia as a director (1 page)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 August 2012Director's details changed for Man Mohan Ahluwalia on 2 August 2012 (2 pages)
8 August 2012Director's details changed for Man Mohan Ahluwalia on 2 August 2012 (2 pages)
8 August 2012Director's details changed for Sarla Devi Ahluwalia on 2 August 2012 (2 pages)
8 August 2012Director's details changed for Chander Mohan Ahluwalia on 2 August 2012 (2 pages)
8 August 2012Director's details changed for Chander Mohan Ahluwalia on 2 August 2012 (2 pages)
8 August 2012Director's details changed for Man Mohan Ahluwalia on 2 August 2012 (2 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 August 2012Director's details changed for Chander Mohan Ahluwalia on 2 August 2012 (2 pages)
8 August 2012Director's details changed for Sarla Devi Ahluwalia on 2 August 2012 (2 pages)
8 August 2012Director's details changed for Sarla Devi Ahluwalia on 2 August 2012 (2 pages)
18 April 2012Registered office address changed from 57 Dollis Hill Avenue London NW2 6QU on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from 57 Dollis Hill Avenue London NW2 6QU on 18 April 2012 (2 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
2 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
3 June 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
3 June 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (15 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (15 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (15 pages)
17 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
17 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
22 September 2009Return made up to 09/07/09; full list of members (8 pages)
22 September 2009Return made up to 09/07/09; full list of members (8 pages)
21 September 2009Director appointed chander mohan ahluwalia (1 page)
21 September 2009Director appointed chander mohan ahluwalia (1 page)
13 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
22 July 2008Return made up to 31/05/08; full list of members (7 pages)
22 July 2008Return made up to 31/05/08; full list of members (7 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
5 July 2007Return made up to 31/05/07; full list of members (7 pages)
5 July 2007Return made up to 31/05/07; full list of members (7 pages)
18 May 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
18 May 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
6 September 2006Return made up to 31/05/06; full list of members (7 pages)
6 September 2006Return made up to 31/05/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
8 July 2004Return made up to 31/05/04; full list of members (7 pages)
8 July 2004Return made up to 31/05/04; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 31 July 2003 (3 pages)
7 May 2004Total exemption full accounts made up to 31 July 2003 (3 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 May 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
20 May 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
19 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 May 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
17 May 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
2 August 2001Return made up to 31/05/01; full list of members (6 pages)
2 August 2001Return made up to 31/05/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 July 2000 (6 pages)
22 May 2001Full accounts made up to 31 July 2000 (6 pages)
8 September 2000Return made up to 31/05/00; full list of members (6 pages)
8 September 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
28 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 July 1998Return made up to 31/05/98; full list of members (6 pages)
23 July 1998Return made up to 31/05/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
18 June 1997Return made up to 31/05/97; no change of members (4 pages)
18 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 May 1997Full accounts made up to 31 July 1996 (5 pages)
16 May 1997Full accounts made up to 31 July 1996 (5 pages)
4 August 1996Return made up to 31/05/96; no change of members (4 pages)
4 August 1996Return made up to 31/05/96; no change of members (4 pages)
25 May 1996Accounts for a small company made up to 31 July 1995 (1 page)
25 May 1996Accounts for a small company made up to 31 July 1995 (1 page)
9 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)