Company NameCandidate Limited
Company StatusDissolved
Company Number04665010
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Leona Felicity Juliet Sunderland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Second Avenue
London
SW14 8QF
Director NameMr Richard Miles William Sunderland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Second Avenue
London
SW14 8QF
Secretary NameMs Leona Felicity Juliet Sunderland
NationalityBritish
StatusClosed
Appointed01 June 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Second Avenue
London
SW14 8QF
Director NameGraham Barnetson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2005)
RoleAccountant
Correspondence Address12 Blythe Close
Enham Alamein
Hampshire
SP11 6HX
Director NameSpencer Jon Audrey Burton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 November 2003)
RoleCompany Director
Correspondence Address3 Tantollon Road
Bacham
London
SW12 8DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address245 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
17 February 2007Application for striking-off (1 page)
26 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
1 March 2006Return made up to 12/02/06; full list of members (7 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 June 2005Director resigned (1 page)
2 March 2005Return made up to 12/02/05; full list of members (7 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 October 2004Compulsory strike-off action has been discontinued (1 page)
18 October 2004Return made up to 12/02/04; full list of members (8 pages)
31 August 2004First Gazette notice for compulsory strike-off (1 page)
12 May 2004Director resigned (1 page)
30 October 2003New director appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 33 second ave mortlake london london SW14 8QF (1 page)
19 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (9 pages)