Company NameCandy Desserts Limited
Company StatusDissolved
Company Number07394711
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 7 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameCandy Desert Ltd

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jihad Jawzaa
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D1 Kingham Industrial Estate No 2 Cunard Road
London
NW10 6PL
Director NameMr Naji Sayah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityLebanese
StatusResigned
Appointed01 July 2011(9 months after company formation)
Appointment Duration8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D1 Kingham Industrial Estate No 2 Cunard Road
London
NW10 6PL

Location

Registered AddressUnit B2 11-15
Chase Road
London
NW10 6PT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1Jihad Jawzaa
50.00%
Ordinary
1 at £1Linda El-daccache
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,476
Cash£402
Current Liabilities£12,316

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 March 2013Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 March 2013Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 May 2012Company name changed candy desert LTD\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
(2 pages)
18 May 2012Change of name notice (2 pages)
19 March 2012Termination of appointment of Naji Sayah as a director on 1 March 2012 (1 page)
19 March 2012Termination of appointment of Naji Sayah as a director on 1 March 2012 (1 page)
19 March 2012Registered office address changed from Unit D1 Kingham Industrial Estate No 2 Cunard Road, Park Royal London NW10 6PL United Kingdom on 19 March 2012 (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Appointment of Mr. Naji Sayah as a director on 1 July 2011 (2 pages)
15 September 2011Appointment of Mr. Naji Sayah as a director on 1 July 2011 (2 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)