Company NameCandy Care Limited
Company StatusDissolved
Company Number05142153
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2004(19 years, 10 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Kay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleWholesaler
Correspondence Address45 Walpole Road
Bournemouth
Dorset
BH1 4HB
Secretary NameJoseph Bond
NationalityBritish
StatusClosed
Appointed13 March 2005(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address12 St Clements Gardens
Bournemouth
Dorset
BH1 4ED
Director NameRicky Anthony Abbott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleWholesale
Correspondence Address15a St Catherines Road
Christchurch
Bournemouth
BH6 4AE
Secretary NameJeremy Kay
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleWholesaler
Correspondence Address45 Walpole Road
Bournemouth
Dorset
BH1 4HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 June 2010Final Gazette dissolved following liquidation (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2010Notice of final account prior to dissolution (1 page)
15 March 2010Return of final meeting of creditors (1 page)
22 June 2006Registered office changed on 22/06/06 from: 41C east street wimborne dorset BH21 1DX (1 page)
22 June 2006Registered office changed on 22/06/06 from: 41C east street wimborne dorset BH21 1DX (1 page)
20 June 2006Appointment of a liquidator (1 page)
20 June 2006Appointment of a liquidator (1 page)
12 January 2006Order of court to wind up (1 page)
12 January 2006Order of court to wind up (1 page)
17 November 2005Form 4.15A-appt provisional liq (8 pages)
17 November 2005Form 4.15A-appt provisional liq (8 pages)
10 June 2005Annual return made up to 01/06/05 (2 pages)
10 June 2005Annual return made up to 01/06/05 (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Secretary resigned (1 page)
1 June 2004Incorporation (21 pages)
1 June 2004Incorporation (21 pages)