Company NameKandish Limited
Company StatusDissolved
Company Number07722137
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 8 months ago)
Dissolution Date19 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Savas Mehmet
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(4 days after company formation)
Appointment Duration4 years, 3 months (closed 19 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Hindley House
100 Hornsey Road
London
N7 7NG
Secretary NameSavas Mehmet
NationalityBritish
StatusClosed
Appointed02 August 2011(4 days after company formation)
Appointment Duration4 years, 3 months (closed 19 November 2015)
RoleCompany Director
Correspondence AddressFlat 24 Hindley House
100 Hornsey Road
London
N7 7NG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNew College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Savas Mehmet
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,704
Cash£3,477
Current Liabilities£90,379

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
19 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
17 June 2014Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 17 June 2014 (2 pages)
16 June 2014Statement of affairs with form 4.19 (5 pages)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2014Statement of affairs with form 4.19 (5 pages)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
2 August 2012Secretary's details changed for Savas Mehmet on 29 July 2012 (2 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
2 August 2012Secretary's details changed for Savas Mehmet on 29 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Savas Mehmet on 29 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Savas Mehmet on 29 July 2012 (2 pages)
7 September 2011Appointment of Savas Mehmet as a secretary (3 pages)
7 September 2011Appointment of Mr Savas Mehmet as a director (3 pages)
7 September 2011Appointment of Mr Savas Mehmet as a director (3 pages)
7 September 2011Appointment of Savas Mehmet as a secretary (3 pages)
8 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 August 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
8 August 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
29 July 2011Incorporation (49 pages)
29 July 2011Incorporation (49 pages)