Wickford
Essex
SS12 9SE
Director Name | Mr Philip Haretos |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 October 2015(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 04 February 2022) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 58 Wentworth Street London E1 7AL |
Director Name | Mr Peter Gutierrez |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2020(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 February 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Ms Aideen Blain |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 A 3 Rosslyn Hill London NW3 5UL |
Director Name | Ms Alicia Hammersley-Fenton |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Cavendish Street Worcester WR5 3DX |
Director Name | Mr Colin Francis Bruen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Wentworth Street London E1 7AL |
Director Name | Mrs Jenny Taylor |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Bedford Street London WC2E 9HA |
Director Name | Mr Nic George Poole |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2015) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 49 Bedford Street London WC2E 9HA |
Website | www.spun-candy.com |
---|---|
Email address | [email protected] |
Telephone | 020 73772419 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 November 2016 | Delivered 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 |
---|
4 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
6 September 2021 | Registered 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 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 January 2021 | INSOLVENCY:Certificate of Appointment of Liquidators by Creditors. (1 page) |
5 January 2021 | Appointment of a voluntary liquidator (3 pages) |
12 December 2020 | Registered 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 2020 | Statement of affairs (8 pages) |
11 December 2020 | Resolutions
|
17 August 2020 | Confirmation statement made on 17 May 2020 with updates (7 pages) |
16 July 2020 | Second filing of a statement of capital following an allotment of shares on 22 April 2020
|
27 May 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
18 May 2020 | Statement of capital following an allotment of shares on 22 April 2020
|
11 May 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
16 March 2020 | Appointment of Mr Peter Gutierrez as a director on 13 February 2020 (2 pages) |
16 March 2020 | Resolutions
|
16 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2020 | Accounts for a small company made up to 31 May 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
17 March 2019 | Notification of a person with significant control statement (2 pages) |
13 March 2019 | Cessation of Codelouf Limited as a person with significant control on 18 May 2018 (1 page) |
13 March 2019 | Cessation of Luca Rinaldo Contardo Padulli as a person with significant control on 18 May 2018 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
16 July 2018 | Notification of Luca Padulli as a person with significant control on 17 May 2018 (2 pages) |
14 July 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
14 July 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
25 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
19 November 2016 | Registration of charge 085334440001, created on 18 November 2016 without deed (9 pages) |
19 November 2016 | Registration of charge 085334440001, created on 18 November 2016 without deed (9 pages) |
17 October 2016 | Termination of appointment of Colin Bruen as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Colin Bruen as a director on 17 October 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Philip Haretos on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Philip Haretos on 27 July 2016 (2 pages) |
28 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Director's details changed for Mr Colin Bruen on 1 May 2016 (2 pages) |
28 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Director's details changed for Mr Colin Bruen on 1 May 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
15 October 2015 | Appointment of Mr Philip Haretos as a director on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Nic George Poole as a director on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Nic George Poole as a director on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Philip Haretos as a director on 15 October 2015 (2 pages) |
4 August 2015 | Termination of appointment of Aideen Blain as a director on 18 May 2015 (1 page) |
4 August 2015 | Appointment of Mr Nic Poole as a director on 1 September 2014 (2 pages) |
4 August 2015 | Termination of appointment of Aideen Blain as a director on 18 May 2015 (1 page) |
4 August 2015 | Appointment of Mr Nic Poole as a director on 1 September 2014 (2 pages) |
4 August 2015 | Termination of appointment of Jenny Taylor as a director on 18 May 2015 (1 page) |
4 August 2015 | Appointment of Mr Nic Poole as a director on 1 September 2014 (2 pages) |
4 August 2015 | Termination of appointment of Jenny Taylor as a director on 18 May 2015 (1 page) |
4 August 2015 | Termination of appointment of Alicia Hammersley-Fenton as a director on 18 May 2015 (1 page) |
4 August 2015 | Termination of appointment of Alicia Hammersley-Fenton as a director on 18 May 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
15 June 2014 | Appointment of Mrs Jenny Taylor as a director (2 pages) |
15 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Appointment of Mrs Jenny Taylor as a director (2 pages) |
29 July 2013 | Registered office address changed from Flat 7a 3 Rosslyn Hill London NW3 5UL United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Flat 7a 3 Rosslyn Hill London NW3 5UL United Kingdom on 29 July 2013 (1 page) |
23 July 2013 | Appointment of Ms Alicia Hammersley-Fenton as a director (2 pages) |
23 July 2013 | Appointment of Ms Alicia Hammersley-Fenton as a director (2 pages) |
22 July 2013 | Appointment of Mr Colin Bruen as a director (2 pages) |
22 July 2013 | Appointment of Mr Colin Bruen as a director (2 pages) |
22 July 2013 | Appointment of Mr James Ellender as a director (2 pages) |
22 July 2013 | Appointment of Mr James Ellender as a director (2 pages) |
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|