KANDYSYSTEMS LTD

Register to unlock more data on OkredoRegister

KANDYSYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04891908

Incorporation date

07/09/2003

Size

Full

Contacts

Registered address

Registered address

24 Conduit Place, London W2 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2003)
dot icon15/03/2017
Final Gazette dissolved following liquidation
dot icon15/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon29/11/2015
Liquidators' statement of receipts and payments to 2015-09-23
dot icon26/11/2014
Liquidators' statement of receipts and payments to 2014-09-23
dot icon27/03/2014
Termination of appointment of Carl Truscott as a director
dot icon29/09/2013
Statement of affairs with form 4.19
dot icon29/09/2013
Appointment of a voluntary liquidator
dot icon29/09/2013
Resolutions
dot icon12/09/2013
Certificate of change of name
dot icon10/09/2013
Registered office address changed from 322 Kensal Road London W10 5BZ on 2013-09-11
dot icon01/09/2013
Appointment of Mrs Brigitte Oliver as a director
dot icon08/08/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon22/05/2013
Change of name notice
dot icon08/03/2013
Compulsory strike-off action has been discontinued
dot icon07/03/2013
Annual return made up to 2012-09-08 with full list of shareholders
dot icon19/02/2013
Compulsory strike-off action has been suspended
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon18/06/2012
Miscellaneous
dot icon17/06/2012
Appointment of Brigitte Oliver as a secretary
dot icon28/05/2012
Termination of appointment of Reinout Croon as a director
dot icon28/05/2012
Termination of appointment of Ian Cummings as a director
dot icon28/05/2012
Termination of appointment of John Stevens as a director
dot icon28/05/2012
Termination of appointment of Peter Davies as a director
dot icon24/05/2012
Appointment of Ian William Oliver as a director
dot icon24/05/2012
Registered office address changed from Cityside House 40 Adler Street London E1 1EE on 2012-05-25
dot icon24/05/2012
Appointment of Carl Truscott as a director
dot icon01/02/2012
Full accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon23/02/2011
Amended full accounts made up to 2010-03-31
dot icon07/02/2011
Full accounts made up to 2010-03-31
dot icon07/02/2011
Annual return made up to 2010-09-08 with full list of shareholders
dot icon26/01/2011
Appointment of Mr Ian Cummings as a director
dot icon08/02/2010
Termination of appointment of Caspar Woolley as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon31/01/2010
Statement of capital following an allotment of shares on 2009-07-02
dot icon19/01/2010
Appointment of Mr Caspar James Tudor Woolley as a director
dot icon22/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon14/10/2009
Termination of appointment of Nigel Lambe as a director
dot icon09/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/08/2009
Appointment terminated director philip bradley
dot icon05/08/2009
Ad 30/06/09\gbp si [email protected]=4542.81\gbp si [email protected]=192.9\gbp ic 2276848.59/2281584.3\
dot icon05/08/2009
Ad 02/07/09\gbp si [email protected]=4585.71\gbp ic 2272262.88/2276848.59\
dot icon05/08/2009
Nc inc already adjusted 01/07/09
dot icon29/07/2009
Resolutions
dot icon24/07/2009
Appointment terminated director robert mullins
dot icon24/07/2009
Appointment terminated director simon howell
dot icon24/07/2009
Director appointed reinout oliver croon
dot icon08/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/04/2009
Director appointed robert mullins
dot icon01/04/2009
Appointment terminated director marcel timmer
dot icon09/03/2009
Nc inc already adjusted 30/01/09
dot icon09/03/2009
Resolutions
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon21/12/2008
Appointment terminated director and secretary charles ashton
dot icon20/10/2008
Director appointed simon howell
dot icon16/10/2008
Capitals not rolled up
dot icon13/10/2008
Return made up to 08/09/08; full list of members
dot icon13/10/2008
Location of register of members
dot icon07/05/2008
Ad 22/04/08\gbp si [email protected]=14757.3\gbp ic 2251335/2266092.3\
dot icon05/05/2008
Appointment terminate, director thomas edward michael allason logged form
dot icon15/04/2008
Full accounts made up to 2007-03-31
dot icon14/04/2008
Director appointed john stevens
dot icon13/02/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon21/09/2007
Return made up to 08/09/07; full list of members
dot icon11/09/2007
Ad 26/06/07--------- £ si [email protected]=4696 £ ic 2242047/2246743
dot icon11/09/2007
Ad 26/06/07--------- £ si [email protected]=6760 £ ic 2235287/2242047
dot icon11/09/2007
Ad 16/07/07--------- £ si [email protected]=9931 £ ic 2225356/2235287
dot icon11/09/2007
Ad 16/07/07--------- £ si 317571@1=317571 £ ic 1907785/2225356
dot icon10/09/2007
Nc inc already adjusted 21/06/07
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon08/07/2007
Resolutions
dot icon08/07/2007
Resolutions
dot icon08/07/2007
Resolutions
dot icon08/07/2007
Resolutions
dot icon21/06/2007
Nc inc already adjusted 26/01/07
dot icon01/05/2007
New director appointed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
New secretary appointed
dot icon11/12/2006
Return made up to 08/09/06; full list of members
dot icon07/11/2006
Memorandum and Articles of Association
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Ad 06/10/06--------- £ si [email protected]=5141 £ ic 1902644/1907785
dot icon01/11/2006
New director appointed
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Nc inc already adjusted 06/10/06
dot icon01/11/2006
Director resigned
dot icon07/08/2006
Ad 31/03/06--------- £ si 250113@1
dot icon24/07/2006
Director resigned
dot icon24/07/2006
New director appointed
dot icon12/06/2006
Ad 31/03/06--------- £ si 278849@1=278849 £ ic 1652531/1931380
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon11/06/2006
Registered office changed on 12/06/06 from: the old truman brewary 11 hanbury street london E1 6QR
dot icon25/04/2006
Particulars of mortgage/charge
dot icon21/12/2005
New director appointed
dot icon13/12/2005
Return made up to 08/09/05; full list of members
dot icon07/12/2005
Resolutions
dot icon28/11/2005
Ad 29/09/05--------- £ si 386364@1=386364 £ ic 1266167/1652531
dot icon23/10/2005
Nc inc already adjusted 05/08/05
dot icon23/10/2005
Resolutions
dot icon23/10/2005
Resolutions
dot icon23/10/2005
Resolutions
dot icon23/10/2005
Resolutions
dot icon23/10/2005
Ad 29/07/05--------- £ si 70667@1=70667 £ ic 1195500/1266167
dot icon23/10/2005
Ad 08/05/05--------- £ si 180000@1=180000 £ ic 1015500/1195500
dot icon23/10/2005
Ad 08/02/05--------- £ si 300000@1=300000 £ ic 715500/1015500
dot icon23/10/2005
Nc inc already adjusted 08/05/05
dot icon23/10/2005
Resolutions
dot icon23/10/2005
Resolutions
dot icon07/09/2005
Ad 29/06/05--------- £ si 300000@1=300000 £ ic 415500/715500
dot icon10/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Ad 02/09/04--------- £ si 1500@1=1500
dot icon28/04/2005
Ad 29/04/05--------- £ si 2100@1=2100 £ ic 413400/415500
dot icon28/04/2005
Ad 02/09/04--------- £ si 7100@1=7100
dot icon28/04/2005
Ad 02/09/05--------- £ si 900@1=900 £ ic 412500/413400
dot icon28/04/2005
Ad 02/09/04--------- £ si 400000@1=400000
dot icon26/04/2005
Registered office changed on 27/04/05 from: the old truman brewery 11 hanbury street london E1 6QR
dot icon06/04/2005
Accounts for a dormant company made up to 2004-03-31
dot icon31/03/2005
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon15/03/2005
Registered office changed on 16/03/05 from: 3RD floor 111 charterhouse street london EC1M 6AW
dot icon21/02/2005
Nc inc already adjusted 08/02/05
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Registered office changed on 22/02/05 from: angel place 191 fore street edmonton, london N18 2UD
dot icon28/12/2004
Registered office changed on 29/12/04 from: angel place 191 fore street edmonton london N18 2UD
dot icon15/12/2004
Return made up to 08/09/04; full list of members; amend
dot icon13/12/2004
Secretary resigned
dot icon18/10/2004
New director appointed
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
Ad 02/09/04--------- £ si 40000@1
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Ad 02/09/04--------- £ si 11500@1
dot icon04/10/2004
Nc inc already adjusted 02/09/04
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon22/09/2004
Return made up to 08/09/04; full list of members
dot icon26/08/2004
Particulars of mortgage/charge
dot icon22/06/2004
Director resigned
dot icon20/06/2004
Director's particulars changed
dot icon20/06/2004
Director's particulars changed
dot icon20/06/2004
Secretary's particulars changed;director's particulars changed
dot icon02/02/2004
New secretary appointed
dot icon02/02/2004
Secretary resigned
dot icon28/12/2003
New director appointed
dot icon07/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Allason
Director
07/09/2003 - 15/07/2007
29
Stevens, John
Director
08/04/2008 - 08/05/2012
31
Stevens, John
Director
19/04/2006 - 05/10/2006
31
Howell, Simon
Director
10/09/2008 - 19/07/2009
-
NOMINEE SECRETARY LTD
Nominee Secretary
07/09/2003 - 02/02/2004
2516

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KANDYSYSTEMS LTD

KANDYSYSTEMS LTD is an(a) Dissolved company incorporated on 07/09/2003 with the registered office located at 24 Conduit Place, London W2 1EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KANDYSYSTEMS LTD?

toggle

KANDYSYSTEMS LTD is currently Dissolved. It was registered on 07/09/2003 and dissolved on 15/03/2017.

Where is KANDYSYSTEMS LTD located?

toggle

KANDYSYSTEMS LTD is registered at 24 Conduit Place, London W2 1EP.

What does KANDYSYSTEMS LTD do?

toggle

KANDYSYSTEMS LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for KANDYSYSTEMS LTD?

toggle

The latest filing was on 15/03/2017: Final Gazette dissolved following liquidation.