Company NameAngelic Candles Limited
DirectorsAndrew Philip Kerr and Joanne Alain Leivers
Company StatusDissolved
Company Number02968927
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew Philip Kerr
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(same day as company formation)
RoleRetailer
Correspondence Address54 Belsize Park Gardens
London
NW3 4EJ
Director NameJoanne Alain Leivers
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(same day as company formation)
RoleRetailer
Correspondence Address54 Belsize Park Gardens
London
NW3 4ND
Secretary NameAndrew Philip Kerr
NationalityBritish
StatusCurrent
Appointed16 September 1994(same day as company formation)
RoleRetailer
Correspondence Address54 Belsize Park Gardens
London
NW3 4EJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressHighgate Business Centre
Greenwood Place Kentish Town
London
NW5 1LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£276,241
Cash£1,700
Current Liabilities£744,341

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2002Dissolved (1 page)
20 August 2002Return of final meeting of creditors (1 page)
17 January 2002Administrator's abstract of receipts and payments (3 pages)
27 November 2001Notice of discharge of Administration Order (4 pages)
20 November 2001Order of court to wind up (4 pages)
15 August 2001Administrator's abstract of receipts and payments (3 pages)
27 February 2001Administrator's abstract of receipts and payments (3 pages)
6 November 2000Administrator's abstract of receipts and payments (3 pages)
22 June 2000Notice of result of meeting of creditors (3 pages)
6 June 2000Statement of administrator's proposal (23 pages)
25 February 2000Administration Order (4 pages)
21 February 2000Notice of Administration Order (1 page)
20 September 1999Return made up to 16/09/99; full list of members (8 pages)
2 September 1999£ nc 100000/250000 24/06/99 (1 page)
2 September 1999Ad 30/03/99--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages)
2 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1999£ nc 2000/100000 30/03/99 (1 page)
2 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
2 September 1999Ad 24/06/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 September 1998Return made up to 16/09/98; full list of members (6 pages)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1998Particulars of mortgage/charge (3 pages)
14 May 1998Registered office changed on 14/05/98 from: 3 cranmer street nottingham NG3 4GH (1 page)
25 March 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
6 October 1997Return made up to 16/09/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
6 October 1996Return made up to 16/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
4 October 1995Particulars of mortgage/charge (4 pages)
21 September 1995Return made up to 16/09/95; full list of members (6 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 3 cranmer street nottingham NG3 4GH (1 page)
5 September 1995New secretary appointed;new director appointed (2 pages)