About

Registered Number: 05162810
Date of Incorporation: 24/06/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2016 (8 years and 11 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Established in 2004, Candy Lab Ltd have registered office in London, it's status is listed as "Dissolved". Seal, Barry David is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAL, Barry David 24 June 2004 07 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 February 2016
4.68 - Liquidator's statement of receipts and payments 22 November 2011
4.68 - Liquidator's statement of receipts and payments 08 April 2011
AD01 - Change of registered office address 29 April 2010
RESOLUTIONS - N/A 16 April 2010
4.20 - N/A 16 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 01 March 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
363a - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
225 - Change of Accounting Reference Date 24 July 2006
395 - Particulars of a mortgage or charge 05 August 2005
AA - Annual Accounts 26 July 2005
363a - Annual Return 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
CERTNM - Change of name certificate 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 25 June 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.