Company NameInfocandy Group Limited
Company StatusDissolved
Company Number05500988
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date4 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameDouglas James De Brule
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House
13 Main Street
Adlestrop
Gloucestershire
GL56 0YN
Wales
Director NameMr Michael John Dick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 04 August 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House 76 Heath Road
Petersfield
Hampshire
GU31 4EJ
Director NameMr Henry Channon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chepstow Villas
London
W11 2RB
Director NameDouglas James De Brule
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House
13 Main Street
Adlestrop
Gloucestershire
GL56 0YN
Wales
Director NameMats Anders Grondahl
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleInvestor/Director
Correspondence AddressSkogsvagen 5b
181 41 Lidingo
Sweden
Director NameLars Ove Hakansson
Date of BirthApril 1937 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressStrandvagen 23
182 60 Djursholm
Sweden
Director NameHon David Maurice Benjamin Macmillan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stanley Crescent
London
W11 2NB
Director NameMr David Roger William Potter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Norland Square
London
W11 4PX
Director NameAnna Paulina Westerberg
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAlenksvagen 22
Sav0
42943
Sweden
Director NameMr Michael John Dick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House 76 Heath Road
Petersfield
Hampshire
GU31 4EJ

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,067,112
Current Liabilities£221,548

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 August 2011Final Gazette dissolved following liquidation (1 page)
4 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 19 December 2010 (5 pages)
22 July 2010Liquidators' statement of receipts and payments (5 pages)
22 July 2010Liquidators statement of receipts and payments (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 19 June 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 19 December 2009 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 19 June 2009 (5 pages)
26 June 2008Appointment of a voluntary liquidator (1 page)
26 June 2008Statement of affairs with form 4.19 (6 pages)
26 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-20
(1 page)
26 June 2008Appointment of a voluntary liquidator (1 page)
26 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2008Statement of affairs with form 4.19 (6 pages)
18 June 2008Director appointed michael john dick (2 pages)
18 June 2008Appointment Terminated Director mats grondahl (1 page)
18 June 2008Appointment terminated director mats grondahl (1 page)
18 June 2008Director appointed michael john dick (2 pages)
3 June 2008Registered office changed on 03/06/2008 from 73 watling street london EC4M 9BJ (1 page)
3 June 2008Registered office changed on 03/06/2008 from 73 watling street london EC4M 9BJ (1 page)
28 April 2008Nc inc already adjusted 10/01/08 (2 pages)
28 April 2008Nc inc already adjusted 10/01/08 (2 pages)
28 April 2008Appointment terminated director michael dick (1 page)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Conversion price amended 10/01/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2008Appointment Terminated Director michael dick (1 page)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion price amended 10/01/2008
(1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
17 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
20 August 2007Conso 09/08/07 (1 page)
20 August 2007Conso 09/08/07 (1 page)
20 August 2007Nc inc already adjusted 30/07/07 (1 page)
20 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2007Nc inc already adjusted 30/07/07 (1 page)
20 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2007Return made up to 06/07/07; full list of members (13 pages)
15 August 2007Return made up to 06/07/07; full list of members (13 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Location of register of members (1 page)
26 March 2007Ad 15/12/06--------- £ si [email protected]=383000 £ ic 588662/971662 (3 pages)
26 March 2007Particulars of contract relating to shares (2 pages)
26 March 2007Particulars of contract relating to shares (2 pages)
26 March 2007Ad 15/12/06--------- £ si [email protected]=383000 £ ic 588662/971662 (3 pages)
17 January 2007Registered office changed on 17/01/07 from: 16 hanover square london W1S 1HT (1 page)
17 January 2007Registered office changed on 17/01/07 from: 16 hanover square london W1S 1HT (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
11 September 2006Full accounts made up to 31 December 2005 (26 pages)
11 September 2006Full accounts made up to 31 December 2005 (26 pages)
30 August 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
30 August 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
8 August 2006Ad 22/05/06--------- £ si [email protected] (3 pages)
8 August 2006Particulars of contract relating to shares (3 pages)
8 August 2006Ad 22/05/06--------- £ si [email protected] (3 pages)
8 August 2006Ad 04/05/06--------- £ si [email protected] (3 pages)
8 August 2006Particulars of contract relating to shares (3 pages)
8 August 2006Particulars of contract relating to shares (3 pages)
8 August 2006Particulars of contract relating to shares (3 pages)
8 August 2006Ad 04/05/06--------- £ si [email protected] (3 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Return made up to 06/07/06; full list of members (19 pages)
2 August 2006Return made up to 06/07/06; full list of members (19 pages)
6 July 2005Incorporation (21 pages)
6 July 2005Incorporation (21 pages)