Company NameCandy Lounge Ltd
Company StatusDissolved
Company Number10863910
CategoryPrivate Limited Company
Incorporation Date13 July 2017(6 years, 9 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Rocco Marotta
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address76 Shenley Road
Borehamwood
Hertfordshire
WD6 1EH
Director NameMr Milan Marusic
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCroatian
StatusClosed
Appointed13 July 2017(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address31 Ford End Road
Bedford
MK40 4JD
Director NameMr Robert James Warburton
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address107 Church Drive
London
NW9 8DP

Location

Registered Address76 Shenley Road
Borehamwood
Hertfordshire
WD6 1EH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts17 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End17 June

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (3 pages)
20 July 2018Total exemption full accounts made up to 17 June 2018 (8 pages)
25 June 2018Previous accounting period shortened from 31 July 2018 to 17 June 2018 (1 page)
18 April 2018Registered office address changed from 11 Mayfields Close Wembley HA9 9PP United Kingdom to 76 Shenley Road Borehamwood Hertfordshire WD6 1EH on 18 April 2018 (2 pages)
15 November 2017Change of details for Mr Robert James Warburton as a person with significant control on 10 November 2017 (5 pages)
15 November 2017Change of details for Mr Robert James Warburton as a person with significant control on 10 November 2017 (5 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)