Company NameKandid Design Limited
Company StatusDissolved
Company Number02956615
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 9 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Mason
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(3 days after company formation)
Appointment Duration3 years, 6 months (closed 17 February 1998)
RoleCivil Engineer
Correspondence Address40 Fillebrook Road
Leytonston
London
E11 4AT
Secretary NameEmma Evans
NationalityBritish
StatusClosed
Appointed27 March 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address36a Loftus Road
Shepherds Bush
London
W12 7EN
Secretary NameChristine Hopkirk
NationalityBritish
StatusResigned
Appointed11 August 1994(3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 March 1995)
RoleCompany Director
Correspondence Address40 Fillebrook Road
Leytonstone
London
E11 4AT
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address1st Contact Unit 3 The Arches
Villiers Street
Embankment Place
London
WC2N 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
15 April 1997Voluntary strike-off action has been suspended (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
4 March 1997Full accounts made up to 31 January 1997 (6 pages)
4 March 1997Registered office changed on 04/03/97 from: 1ST house macmillan house 96 high street kensington london W8 4SG (1 page)
4 March 1997Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
28 February 1997Application for striking-off (1 page)
5 December 1996Registered office changed on 05/12/96 from: 36A loftus road shepherds bush london W12 7EN (1 page)
9 September 1996Return made up to 08/08/96; no change of members (6 pages)
23 July 1996Full accounts made up to 31 August 1995 (7 pages)
17 August 1995Return made up to 08/08/95; full list of members (6 pages)
6 April 1995Registered office changed on 06/04/95 from: 40 fillebrook road leytonstone london E11 4AT (1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)