CANDELA LIGHTING LIMITED

Register to unlock more data on OkredoRegister

CANDELA LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03163602

Incorporation date

23/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Lansdowne Building, Lansdowne Road, Croydon CR9 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Micro company accounts made up to 2021-11-30
dot icon24/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon11/11/2021
Compulsory strike-off action has been discontinued
dot icon10/11/2021
Micro company accounts made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Notification of Adam David Javert Cawthra as a person with significant control on 2021-01-27
dot icon16/04/2021
Cessation of Jonathan Richard Coles as a person with significant control on 2021-01-26
dot icon12/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon12/02/2021
Termination of appointment of Jonathan Richard Coles as a director on 2021-01-26
dot icon12/02/2021
Termination of appointment of Sally Ann Coles as a secretary on 2021-01-26
dot icon12/02/2021
Appointment of Mr Adam Cawthra as a director on 2021-01-26
dot icon12/02/2021
Registered office address changed from 3 Empstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF to The Lansdowne Building Lansdowne Road Croydon CR9 2ER on 2021-02-12
dot icon03/06/2020
Micro company accounts made up to 2019-11-30
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-11-30
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon04/10/2018
Micro company accounts made up to 2017-11-30
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon06/10/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Current accounting period shortened from 2016-03-31 to 2015-11-30
dot icon10/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Registered office address changed from Studio14 Empstead Works Greys Rd Henley on Thames Oxon RG9 1UF to 3 Empstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF on 2014-09-09
dot icon12/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Jonathan Coles on 2011-02-14
dot icon14/02/2011
Secretary's details changed for Mrs Sally Ann Coles on 2011-02-14
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Termination of appointment of Jonas Ewe as a director
dot icon11/11/2010
Termination of appointment of Timothy Donkin as a director
dot icon18/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/01/2010
Registered office address changed from Studio 14 Hempstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF United Kingdom on 2010-01-26
dot icon26/01/2010
Director's details changed for Timothy John Donkin on 2010-01-26
dot icon26/01/2010
Director's details changed for Jonas Ewe on 2010-01-26
dot icon28/04/2009
Return made up to 23/02/09; full list of members
dot icon27/04/2009
Director's change of particulars / jonathan coles / 01/02/2009
dot icon27/04/2009
Secretary's change of particulars / sally coles / 01/02/2009
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Registered office changed on 19/01/2009 from 142 central street london EC1V 8AR
dot icon16/04/2008
Return made up to 23/02/08; full list of members
dot icon15/04/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/11/2007
Return made up to 23/02/07; full list of members
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Registered office changed on 26/11/07 from: 1 the green richmond surrey TW9 1PL
dot icon07/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/02/2006
Return made up to 23/02/06; full list of members
dot icon10/05/2005
Return made up to 23/02/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/02/2004
Return made up to 23/02/04; full list of members
dot icon28/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 23/02/03; full list of members
dot icon03/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon27/02/2002
Return made up to 23/02/02; full list of members
dot icon17/08/2001
Registered office changed on 17/08/01 from: 15 the green richmond surrey TW9 1PX
dot icon26/06/2001
Return made up to 23/02/01; full list of members
dot icon04/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon25/02/2000
Return made up to 23/02/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon02/03/1999
Return made up to 23/02/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon10/03/1998
Return made up to 23/02/98; no change of members
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon27/03/1997
Return made up to 23/02/97; full list of members
dot icon29/05/1996
Accounting reference date notified as 31/03
dot icon01/03/1996
Secretary resigned
dot icon23/02/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
15/01/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.15K
-
0.00
-
-
2021
0
1.15K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDELA LIGHTING LIMITED

CANDELA LIGHTING LIMITED is an(a) Dissolved company incorporated on 23/02/1996 with the registered office located at The Lansdowne Building, Lansdowne Road, Croydon CR9 2ER. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDELA LIGHTING LIMITED?

toggle

CANDELA LIGHTING LIMITED is currently Dissolved. It was registered on 23/02/1996 and dissolved on 02/09/2025.

Where is CANDELA LIGHTING LIMITED located?

toggle

CANDELA LIGHTING LIMITED is registered at The Lansdowne Building, Lansdowne Road, Croydon CR9 2ER.

What does CANDELA LIGHTING LIMITED do?

toggle

CANDELA LIGHTING LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for CANDELA LIGHTING LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.