Company NameCandy Couture Limited
Company StatusDissolved
Company Number07147832
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaria Papageorgiou
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Second Floor
272 Kings Road
London
SW3 5AW
Secretary NameEfstratios Hatzistefanis
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCollege House Second Floor
272 Kings Road
London
SW3 5AW
Director NameMr Efstratios Hatzistefanis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 09 January 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House Second Floor
272 Kings Road
London
SW3 5AW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressCollege House Second Floor
272 Kings Road
London
SW3 5AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

1 at £1Starmak Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 February 2016Registered office address changed from Suite 3.25 the Plaza 535 Kings Road London SW10 0SZ to College House Second Floor 272 Kings Road London SW3 5AW on 26 February 2016 (1 page)
26 February 2016Register inspection address has been changed from Suite 3.25 the Plaza 535 Kings Road London SW10 0SZ United Kingdom to College House Second Floor 272 Kings Road London SW3 5AW (1 page)
26 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Efstratios Hatzistefanis on 5 February 2014 (2 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Director's details changed for Mr Efstratios Hatzistefanis on 5 February 2014 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Appointment of Mr Efstratios Hatzistefanis as a director (2 pages)
2 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
2 April 2012Register inspection address has been changed from Suite 3.25 the Plaza 535 Kings Road London SW10 0SN United Kingdom (1 page)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
20 January 2011Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page)
23 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
23 June 2010Registered office address changed from , the Plaza, Suite 1.24 535 Kings Road, London, SW10 0SZ, United Kingdom on 23 June 2010 (1 page)
1 April 2010Appointment of Maria Papageorgiou as a director (3 pages)
1 April 2010Appointment of Efstratios Hatzistefanis as a secretary (3 pages)
30 March 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Register inspection address has been changed (2 pages)
11 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)