About

Registered Number: 07225210
Date of Incorporation: 16/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: Suite 1, 5 Percy Street, London, W1T 1DG

 

Candelar Ltd was founded on 16 April 2010 and are based in London. We don't currently know the number of employees at this company. Britannia Corporate Secretary Ltd, Miskolci, Dusan, Tmf Nominees Limited, Galikova, Alexandra, Lazar, Pavol, Dr, Ludescher, Hermann, Simek, Patrik are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISKOLCI, Dusan 19 February 2015 - 1
GALIKOVA, Alexandra 17 September 2013 19 February 2015 1
LAZAR, Pavol, Dr 16 April 2010 22 July 2015 1
LUDESCHER, Hermann 01 April 2011 17 September 2013 1
SIMEK, Patrik 16 April 2010 19 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BRITANNIA CORPORATE SECRETARY LTD 19 February 2015 - 1
TMF NOMINEES LIMITED 16 April 2010 01 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 25 January 2016
TM01 - Termination of appointment of director 03 August 2015
RESOLUTIONS - N/A 23 April 2015
AR01 - Annual Return 22 April 2015
AP04 - Appointment of corporate secretary 19 February 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AD01 - Change of registered office address 17 February 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 29 January 2014
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 23 September 2013
DISS40 - Notice of striking-off action discontinued 18 September 2013
AR01 - Annual Return 17 September 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AP04 - Appointment of corporate secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 23 October 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AD01 - Change of registered office address 21 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
RESOLUTIONS - N/A 10 October 2011
RESOLUTIONS - N/A 10 October 2011
SH01 - Return of Allotment of shares 10 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 05 April 2011
NEWINC - New incorporation documents 16 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.