Company NameKandies Greeting Card Factory Limited
DirectorsRobert Alfred Elliott and Terence Desmond Smith
Company StatusDissolved
Company Number02953113
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameTerence Desmond Smith
NationalityBritish
StatusCurrent
Appointed08 July 1994
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address27 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Director NameRobert Alfred Elliott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(same day as company formation)
RoleRetailer
Correspondence AddressFairfield Compound
Down Hall Road Matching Green
Harlow
Essex
CM17 0RD
Director NameTerence Desmond Smith
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(same day as company formation)
RoleRetailer
Correspondence Address27 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address138 Park Lane
Romford
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 July 2001Dissolved (1 page)
5 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2001Liquidators statement of receipts and payments (6 pages)
11 July 2000Liquidators statement of receipts and payments (6 pages)
14 January 2000Liquidators statement of receipts and payments (6 pages)
7 July 1999Liquidators statement of receipts and payments (6 pages)
6 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 1998Statement of affairs (6 pages)
6 July 1998Appointment of a voluntary liquidator (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 135/137 station road chingford london E4 6AG (1 page)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 August 1997Return made up to 27/07/97; no change of members (4 pages)
2 September 1996Return made up to 27/07/96; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 October 1995Ad 27/07/94--------- £ si 2@1 (2 pages)
26 September 1995Return made up to 27/07/95; full list of members (6 pages)
26 September 1995Registered office changed on 26/09/95 from: 210 hendon way london NW4 3NE (1 page)