Company NameCandyworth Limited
Company StatusDissolved
Company Number01343043
CategoryPrivate Limited Company
Incorporation Date8 December 1977(46 years, 5 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(27 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2008)
RoleCEO
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameAmeetkumar Ramananbhai Patel
NationalityBritish
StatusClosed
Appointed07 November 2005(27 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2008)
RoleAccountant
Correspondence Address12 Stirling Drive
Caterham
Surrey
CR3 5GB
Director NameSharon Wheatland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 November 2005)
RolePharmacist
Correspondence AddressMayfield 2 Downhouse Road
Waterlooville
Hampshire
PO8 0TX
Director NameTrevor Edward Wheatland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 November 2005)
RoleService Engineer
Correspondence AddressMayfield 2 Downhouse Road
Waterlooville
Hampshire
PO8 0TX
Secretary NameSharon Wheatland
NationalityBritish
StatusResigned
Appointed20 July 1991(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 November 2005)
RoleCompany Director
Correspondence AddressMayfield 2 Downhouse Road
Waterlooville
Hampshire
PO8 0TX

Location

Registered AddressPravin Malde & Co
6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,000
Cash£10,256
Current Liabilities£12,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 July 2007Return made up to 20/07/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 October 2006Accounting reference date shortened from 08/11/06 to 31/03/06 (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Registered office changed on 10/10/06 from: 6 bruce grove london N17 6RA (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 20/07/06; full list of members (4 pages)
3 June 2006Total exemption small company accounts made up to 8 November 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 8 November 2005 (6 pages)
4 January 2006New director appointed (3 pages)
4 January 2006Registered office changed on 04/01/06 from: stag gate house 63/64 the avenue, southampton hampshire SO17 1XS (1 page)
4 January 2006Accounting reference date extended from 31/08/05 to 08/11/05 (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Director resigned (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Return made up to 20/07/05; full list of members (3 pages)
8 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 September 2004Return made up to 20/07/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 September 2003Return made up to 20/07/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 August 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
19 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 October 2001Return made up to 20/07/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 September 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 January 2000Registered office changed on 04/01/00 from: ashdown cottage 99 new road clanfield PO8 0NJ (1 page)
4 January 2000Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 August 1998Return made up to 20/07/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
16 August 1996Return made up to 20/07/96; no change of members (4 pages)
17 August 1995Return made up to 20/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1983Accounts made up to 31 August 1982 (9 pages)
28 May 1982Annual return made up to 25/03/82 (4 pages)
1 April 1982Accounts made up to 31 August 1981 (9 pages)
3 September 1981Accounts made up to 31 August 1980 (8 pages)
8 May 1981Annual return made up to 08/04/81 (3 pages)