Company NameCandle Light Catering Ltd
Company StatusDissolved
Company Number08724525
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date6 June 2023 (11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Dillman Hunte
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 06 June 2023)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address185 Greenwich High Road Greenwich High Road
London
SE10 8JA
Director NameMiss Nora Rouissi
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address91 Becquerel Court
London
SE10 0QA

Location

Registered Address27 The Birches
London
SE7 7PB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Shareholders

1000 at £1D. Leigh Hunte
100.00%
Ordinary

Financials

Year2014
Net Worth£4,000

Accounts

Latest Accounts1 December 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End01 December

Filing History

9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 1 December 2016 (2 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 1 December 2015 (4 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(3 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Total exemption small company accounts made up to 1 December 2014 (3 pages)
9 October 2015Total exemption small company accounts made up to 1 December 2014 (3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2015Previous accounting period extended from 31 October 2014 to 1 December 2014 (1 page)
8 July 2015Previous accounting period extended from 31 October 2014 to 1 December 2014 (1 page)
4 March 2015Registered office address changed from 185 185 Greenwich High Road Novotel Hotel London London SE10 8JA to 185 Greenwich High Road London SE10 8JA on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 185 185 Greenwich High Road Novotel Hotel London London SE10 8JA to 185 Greenwich High Road London SE10 8JA on 4 March 2015 (1 page)
1 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
(3 pages)
1 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
(3 pages)
30 July 2014Registered office address changed from 91 Becquerel Court London London England SE10 0QA England to 185 185 Greenwich High Road Novotel Hotel London London SE10 8JA on 30 July 2014 (1 page)
30 July 2014Director's details changed for Mr Dillman Augustas Hunte on 30 July 2014 (2 pages)
23 April 2014Termination of appointment of Nora Rouissi as a director (1 page)
23 April 2014Appointment of Mr Dillman Augustas Hunte as a director (2 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1,000
(27 pages)