Company NameSpun Candy Ltd
Company StatusDissolved
Company Number08533444
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)
Dissolution Date4 February 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr James Ellender
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Smollett Place
Wickford
Essex
SS12 9SE
Director NameMr Philip Haretos
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2015(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 04 February 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address58 Wentworth Street
London
E1 7AL
Director NameMr Peter Gutierrez
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2020(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 04 February 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMs Aideen Blain
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 A 3
Rosslyn Hill
London
NW3 5UL
Director NameMs Alicia Hammersley-Fenton
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Cavendish Street
Worcester
WR5 3DX
Director NameMr Colin Francis Bruen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Wentworth Street
London
E1 7AL
Director NameMrs Jenny Taylor
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Bedford Street
London
WC2E 9HA
Director NameMr Nic George Poole
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2015)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address49 Bedford Street
London
WC2E 9HA

Contact

Websitewww.spun-candy.com
Email address[email protected]
Telephone020 73772419
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 November 2016Delivered on: 19 November 2016
Persons entitled: Codelouf Limited

Classification: Floating charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: Undertaking & all assets see image for full details.
Outstanding

Filing History

4 February 2022Final Gazette dissolved following liquidation (1 page)
4 November 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
6 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages)
27 January 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 January 2021INSOLVENCY:Certificate of Appointment of Liquidators by Creditors. (1 page)
5 January 2021Appointment of a voluntary liquidator (3 pages)
12 December 2020Registered office address changed from 58 Wentworth Street London E1 7AL England to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 12 December 2020 (2 pages)
11 December 2020Statement of affairs (8 pages)
11 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-23
(1 page)
17 August 2020Confirmation statement made on 17 May 2020 with updates (7 pages)
16 July 2020Second filing of a statement of capital following an allotment of shares on 22 April 2020
  • GBP 336,342.29
(9 pages)
27 May 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
18 May 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 336,342.29
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2020.
(7 pages)
11 May 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 321,342.29
(6 pages)
16 March 2020Appointment of Mr Peter Gutierrez as a director on 13 February 2020 (2 pages)
16 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
16 March 2020Particulars of variation of rights attached to shares (2 pages)
4 March 2020Accounts for a small company made up to 31 May 2019 (8 pages)
10 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
17 March 2019Notification of a person with significant control statement (2 pages)
13 March 2019Cessation of Codelouf Limited as a person with significant control on 18 May 2018 (1 page)
13 March 2019Cessation of Luca Rinaldo Contardo Padulli as a person with significant control on 18 May 2018 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
16 July 2018Notification of Luca Padulli as a person with significant control on 17 May 2018 (2 pages)
14 July 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 320,861
(3 pages)
14 July 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
25 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 319,361
(3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 319,361
(3 pages)
19 November 2016Registration of charge 085334440001, created on 18 November 2016 without deed (9 pages)
19 November 2016Registration of charge 085334440001, created on 18 November 2016 without deed (9 pages)
17 October 2016Termination of appointment of Colin Bruen as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Colin Bruen as a director on 17 October 2016 (1 page)
27 July 2016Director's details changed for Mr Philip Haretos on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Philip Haretos on 27 July 2016 (2 pages)
28 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 315,790
(7 pages)
28 May 2016Director's details changed for Mr Colin Bruen on 1 May 2016 (2 pages)
28 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 315,790
(7 pages)
28 May 2016Director's details changed for Mr Colin Bruen on 1 May 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 February 2016Registered office address changed from 49 Bedford Street London WC2E 9HA to 58 Wentworth Street London E1 7AL on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 49 Bedford Street London WC2E 9HA to 58 Wentworth Street London E1 7AL on 9 February 2016 (1 page)
8 December 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 315,790
(18 pages)
8 December 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 315,790
(18 pages)
15 October 2015Appointment of Mr Philip Haretos as a director on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Nic George Poole as a director on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Nic George Poole as a director on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Philip Haretos as a director on 15 October 2015 (2 pages)
4 August 2015Termination of appointment of Aideen Blain as a director on 18 May 2015 (1 page)
4 August 2015Appointment of Mr Nic Poole as a director on 1 September 2014 (2 pages)
4 August 2015Termination of appointment of Aideen Blain as a director on 18 May 2015 (1 page)
4 August 2015Appointment of Mr Nic Poole as a director on 1 September 2014 (2 pages)
4 August 2015Termination of appointment of Jenny Taylor as a director on 18 May 2015 (1 page)
4 August 2015Appointment of Mr Nic Poole as a director on 1 September 2014 (2 pages)
4 August 2015Termination of appointment of Jenny Taylor as a director on 18 May 2015 (1 page)
4 August 2015Termination of appointment of Alicia Hammersley-Fenton as a director on 18 May 2015 (1 page)
4 August 2015Termination of appointment of Alicia Hammersley-Fenton as a director on 18 May 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 264,365
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 264,365
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 264,365
(3 pages)
15 June 2014Appointment of Mrs Jenny Taylor as a director (2 pages)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 157,895
(7 pages)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 157,895
(7 pages)
15 June 2014Appointment of Mrs Jenny Taylor as a director (2 pages)
29 July 2013Registered office address changed from Flat 7a 3 Rosslyn Hill London NW3 5UL United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Flat 7a 3 Rosslyn Hill London NW3 5UL United Kingdom on 29 July 2013 (1 page)
23 July 2013Appointment of Ms Alicia Hammersley-Fenton as a director (2 pages)
23 July 2013Appointment of Ms Alicia Hammersley-Fenton as a director (2 pages)
22 July 2013Appointment of Mr Colin Bruen as a director (2 pages)
22 July 2013Appointment of Mr Colin Bruen as a director (2 pages)
22 July 2013Appointment of Mr James Ellender as a director (2 pages)
22 July 2013Appointment of Mr James Ellender as a director (2 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)