Company NameKandootoo Limited
Company StatusDissolved
Company Number04237843
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 9 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMark Trevor Glanvill
NationalityBritish
StatusClosed
Appointed01 March 2005(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 17 January 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 47 Old Shoreham Road
Brighton
East Sussex
BN1 5DQ
Director NameMr Trevor Reginald Glanvill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Deans Lane
Walton On The Hill
Tadworth
Surrey
KT20 7TT
Secretary NameMrs Maureen Teresa Glanvill
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Deans Lane
Walton On The Hill
Tadworth
Surrey
KT20 7TT
Director NameMr Julie Anne Glanvill
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2011)
RoleRetailer
Country of ResidenceEngland
Correspondence Address43 Bishops Road
Hove
East Sussex
BN3 6PN
Director NameMark Trevor Glanvill
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2011)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Termination of appointment of Mark Glanvill as a director (1 page)
1 July 2011Termination of appointment of Mark Glanvill as a director (1 page)
1 July 2011Termination of appointment of Julie Glanvill as a director (1 page)
1 July 2011Termination of appointment of Julie Glanvill as a director (1 page)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 July 2010Director's details changed for Julie Anne Glanvill on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(5 pages)
19 July 2010Director's details changed for Julie Anne Glanvill on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mark Trevor Glanvill on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mark Trevor Glanvill on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Julie Anne Glanvill on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(5 pages)
19 July 2010Director's details changed for Mark Trevor Glanvill on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 July 2009Director's change of particulars / julie glanvill / 01/06/2009 (1 page)
30 July 2009Return made up to 20/06/09; full list of members (4 pages)
30 July 2009Return made up to 20/06/09; full list of members (4 pages)
30 July 2009Director's Change of Particulars / julie glanvill / 01/06/2009 / HouseName/Number was: , now: 43; Street was: 126 wordsworth street, now: bishops road; Post Code was: BN3 5BJ, now: BN3 6PN; Country was: , now: united kingdom (1 page)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 August 2008Return made up to 20/06/08; full list of members (4 pages)
7 August 2008Return made up to 20/06/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 August 2007Return made up to 20/06/07; no change of members (7 pages)
18 August 2007Return made up to 20/06/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 June 2006Return made up to 20/06/06; full list of members (7 pages)
29 June 2006Return made up to 20/06/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 December 2005Return made up to 20/06/05; full list of members (7 pages)
1 December 2005Return made up to 20/06/05; full list of members (7 pages)
8 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Ad 01/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Ad 01/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
19 November 2004Accounts made up to 30 April 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
11 June 2004Return made up to 20/06/04; full list of members (6 pages)
11 June 2004Return made up to 20/06/04; full list of members (6 pages)
11 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
11 December 2003Accounts made up to 30 April 2003 (1 page)
7 July 2003Return made up to 20/06/03; full list of members (6 pages)
7 July 2003Return made up to 20/06/03; full list of members (6 pages)
17 February 2003Accounts made up to 30 April 2002 (5 pages)
17 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
18 November 2002Return made up to 20/06/02; full list of members (6 pages)
18 November 2002Return made up to 20/06/02; full list of members (6 pages)
11 July 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
11 July 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
5 July 2001Ad 20/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 July 2001Ad 20/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
20 June 2001Incorporation (17 pages)