London
NW10 6PL
Director Name | Mr Naji Sayah |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 July 2011(9 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D1 Kingham Industrial Estate No 2 Cunard Road London NW10 6PL |
Registered Address | Unit B2 11-15 Chase Road London NW10 6PT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | Jihad Jawzaa 50.00% Ordinary |
---|---|
1 at £1 | Linda El-daccache 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,476 |
Cash | £402 |
Current Liabilities | £12,316 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | Application to strike the company off the register (3 pages) |
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 March 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
9 March 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 May 2012 | Company name changed candy desert LTD\certificate issued on 18/05/12
|
18 May 2012 | Change of name notice (2 pages) |
19 March 2012 | Termination of appointment of Naji Sayah as a director on 1 March 2012 (1 page) |
19 March 2012 | Termination of appointment of Naji Sayah as a director on 1 March 2012 (1 page) |
19 March 2012 | Registered 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 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Appointment of Mr. Naji Sayah as a director on 1 July 2011 (2 pages) |
15 September 2011 | Appointment of Mr. Naji Sayah as a director on 1 July 2011 (2 pages) |
1 October 2010 | Incorporation
|
1 October 2010 | Incorporation
|