Company NameCandies Galore Limited
Company StatusDissolved
Company Number06975004
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)
Dissolution Date19 June 2012 (11 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 NameMr Tony Derek Baron
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMs Emma Sarah Davis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Longford House
24 Wimpole Street
London
W1G 8GH
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£67,453
Cash£3,648
Current Liabilities£64,279

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(3 pages)
24 October 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(3 pages)
21 September 2011Amended accounts made up to 31 March 2010 (5 pages)
21 September 2011Amended total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Director's details changed for Tony Derek Baron on 28 July 2010 (2 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Tony Derek Baron on 28 July 2010 (2 pages)
24 June 2010Termination of appointment of Emma Davis as a director (1 page)
24 June 2010Termination of appointment of Emma Davis as a director (1 page)
27 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages)
27 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages)
14 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 2
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 2
(2 pages)
19 August 2009Director appointed emma sarah davis (3 pages)
19 August 2009Appointment Terminated Director ian saunders (1 page)
19 August 2009Director appointed tony derek baron (2 pages)
19 August 2009Director appointed tony derek baron (2 pages)
19 August 2009Director appointed emma sarah davis (3 pages)
19 August 2009Appointment terminated director ian saunders (1 page)
28 July 2009Incorporation (15 pages)
28 July 2009Incorporation (15 pages)