Company NameCandy Films Ltd
Company StatusDissolved
Company Number05441533
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Anish Anand
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Tretorrick Road
Exhall
Coventry
CV7 9FH
Secretary NameMr Manish Gopinath Nair
NationalityBritish
StatusClosed
Appointed13 October 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 23 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address61 Saunton Avenue
Hayes
Middlesex
UB3 5HG
Director NameMr Manish Gopinath Nair
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Saunton Avenue
Hayes
Middlesex
UB3 5HG
Secretary NameNaina Nair
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Style Road
Slough
SL3 7RZ

Location

Registered Address17-19 Bedford Street
London
WC2E 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,545
Cash£281
Current Liabilities£70,754

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Return made up to 03/05/09; full list of members (3 pages)
8 June 2009Return made up to 03/05/09; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 3 high street iver buckinghamshire SL0 9ND (1 page)
20 October 2008Registered office changed on 20/10/2008 from 3 high street iver buckinghamshire SL0 9ND (1 page)
15 October 2008Secretary appointed mr manish gopinath nair (1 page)
15 October 2008Director appointed mr anish anand (1 page)
15 October 2008Director appointed mr anish anand (1 page)
15 October 2008Secretary appointed mr manish gopinath nair (1 page)
14 October 2008Appointment Terminated Secretary naina nair (1 page)
14 October 2008Appointment terminated director manish nair (1 page)
14 October 2008Appointment Terminated Director manish nair (1 page)
14 October 2008Appointment terminated secretary naina nair (1 page)
2 July 2008Return made up to 03/05/08; full list of members (3 pages)
2 July 2008Return made up to 03/05/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 July 2007Return made up to 03/05/07; full list of members (2 pages)
11 July 2007Return made up to 03/05/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
1 November 2006Return made up to 03/05/06; full list of members (6 pages)
1 November 2006Return made up to 03/05/06; full list of members (6 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
3 May 2005Incorporation (9 pages)
3 May 2005Incorporation (9 pages)