Company NameCandyshan Limited
Company StatusDissolved
Company Number04083076
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJin-Hong Huang
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleChef
Correspondence Address38 Manor Way
Chingford
London
E4 6NW
Director NameDavid Anthony Simon Murphy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressGreen Gate House
523 Barking Road Plaistow
London
E13 9EZ
Secretary NameMr David Chee
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameJin-Hong Huang
NationalityBritish
StatusClosed
Appointed03 October 2000(same day as company formation)
RoleChef
Correspondence Address38 Manor Way
Chingford
London
E4 6NW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressH Plaskow & Co
208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
12 January 2005Return made up to 03/10/04; full list of members (7 pages)
23 October 2003Return made up to 03/10/03; full list of members (7 pages)
26 August 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 October 2002Return made up to 03/10/02; full list of members (7 pages)
9 November 2001Return made up to 03/10/01; full list of members (7 pages)
1 November 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Incorporation (17 pages)