Company NameCandid Networks Limited
Company StatusDissolved
Company Number07074740
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alastair Howard Head
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBull House Henham Lodge Barns
Henham
Essex
CM22 6BG
Director NameMr Christian Burgess
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lower Bourne Gardens
Ware
Hertfordshire
SG12 0BQ
Director NameMr Adrian Preston Wood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great Groves
Geoffs Oak
Hertfordshire
EN7 6SX
Secretary NameSusan Ann Wood
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alastair Howard Head
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
2 January 2013Termination of appointment of Adrian Wood as a director (1 page)
2 January 2013Termination of appointment of Adrian Preston Wood as a director on 1 December 2012 (1 page)
24 December 2012Termination of appointment of Susan Ann Wood as a secretary on 1 December 2012 (2 pages)
24 December 2012Termination of appointment of Susan Wood as a secretary (2 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(5 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(5 pages)
11 October 2012Termination of appointment of Christian Burgess as a director (2 pages)
11 October 2012Termination of appointment of Christian Burgess as a director on 16 August 2012 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
7 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
10 December 2010Registered office address changed from C/O Piper Smith Watton Llp 29 Great Peter Street London SW1P 3LW England on 10 December 2010 (1 page)
10 December 2010Registered office address changed from C/O Piper Smith Watton Llp 29 Great Peter Street London SW1P 3LW England on 10 December 2010 (1 page)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)