About

Registered Number: 06924854
Date of Incorporation: 05/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2020 (3 years and 11 months ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Kandeshop Ltd was registered on 05 June 2009 and has its registered office in Stoke Prior in Bromsgrove. There are currently 1-10 employees at this organisation. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANDEKORE, Darren 05 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SPROSTON, Bernice 05 June 2009 01 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2020
LIQ14 - N/A 22 April 2020
LIQ03 - N/A 07 June 2019
AD01 - Change of registered office address 21 March 2018
RESOLUTIONS - N/A 15 March 2018
LIQ02 - N/A 15 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 13 September 2016
AR01 - Annual Return 12 September 2016
CH01 - Change of particulars for director 12 September 2016
CH01 - Change of particulars for director 08 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 03 November 2014
DISS40 - Notice of striking-off action discontinued 30 August 2014
AR01 - Annual Return 28 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
DISS40 - Notice of striking-off action discontinued 22 October 2013
AR01 - Annual Return 21 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 13 March 2013
AD01 - Change of registered office address 19 February 2013
AR01 - Annual Return 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
AD01 - Change of registered office address 20 May 2010
287 - Change in situation or address of Registered Office 16 September 2009
NEWINC - New incorporation documents 05 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.