Company NameCandown Limited
Company StatusDissolved
Company Number02957263
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAshley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address119 Chiltern Court
Baker Street
London
NW1 5SR
Secretary NameBeatrice Tabor
NationalityBritish
StatusClosed
Appointed16 May 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address109 Chiltern Court
Baker Street
London
NW1 5SR
Director NameEdward Joseph Irwin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 September 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1996)
RoleCertified Accountant
Country of ResidenceIreland
Correspondence AddressMarlhill House
New Inn
Cashel
County Tipperary
Irish
Director NameClement Michael Murphy
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed22 September 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1996)
RoleBloodstock Consultant
Correspondence AddressFethard
County Tipperary
Irish
Secretary NameEdward Joseph Irwin
NationalityIrish
StatusResigned
Appointed22 September 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1996)
RoleCertified Accountant
Country of ResidenceIreland
Correspondence AddressMarlhill House
New Inn
Cashel
County Tipperary
Irish
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Fitzhardinge Street
London
W1H 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
9 February 2001Application for striking-off (1 page)
24 August 2000Return made up to 03/08/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
9 August 1999Return made up to 03/08/99; no change of members (6 pages)
5 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 August 1998Return made up to 03/08/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 September 1997Full accounts made up to 31 August 1996 (8 pages)
27 January 1997Return made up to 10/08/96; no change of members (4 pages)
10 July 1996Registered office changed on 10/07/96 from: 136 high street newmarket suffolk CB8 8NN (1 page)
16 June 1996Director resigned (2 pages)
16 June 1996New secretary appointed (1 page)
16 June 1996New director appointed (1 page)
16 June 1996Secretary resigned;director resigned (2 pages)
9 June 1996Full accounts made up to 31 August 1995 (10 pages)
10 November 1995Return made up to 10/08/95; full list of members (6 pages)