About

Registered Number: 04697228
Date of Incorporation: 13/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: 75 The Parade, High Street, Watford, Herts, WD17 4RJ

 

Based in Watford, Candies Ltd was established in 2003. Currently we aren't aware of the number of employees at the the business. The companies directors are Modi, Dina, Modi, Paresh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MODI, Dina 13 March 2003 - 1
MODI, Paresh 13 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 09 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 19 May 2018
AA - Annual Accounts 06 January 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 19 January 2013
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 22 January 2012
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 15 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 16 February 2009
287 - Change in situation or address of Registered Office 09 July 2008
395 - Particulars of a mortgage or charge 05 July 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 15 May 2004
225 - Change of Accounting Reference Date 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
287 - Change in situation or address of Registered Office 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.