Company NameSkinny Candy Limited
Company StatusDissolved
Company Number06347883
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameProject Skinny Candy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSahar Hashemi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wilton Crescent
London
SW1X 8RX
Director NameMr Paul Stuart Simmonds
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwindon Lodge Swindon Lane
Kirkby Overblow
Harrogate
HG3 1HR
Director NameMr Paul Stuart Simmonds
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegarth
Linton Common
Linton
West Yorkshire
LS22 4JD
Secretary NameMr Robert Andrew Davies
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Garth
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NameMr Robert Andrew Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(5 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxs Confectionery Ltd Sunningdale Road
Braunstone
Leicester
LE3 1UE

Location

Registered AddressSwindon Lodge Swindon Lane
Kirkby Overblow
Harrogate
HG3 1HR
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishKirkby Overblow
WardSpofforth with Lower Wharfedale

Shareholders

100 at £0.01Paul Stuart Simmonds
50.00%
Ordinary B
100 at £0.01Sahar Hashemi
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
27 September 2015Application to strike the company off the register (3 pages)
18 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 November 2014Director's details changed for Mr Paul Stuart Simmonds on 30 November 2013 (2 pages)
4 November 2014Director's details changed for Mr Paul Stuart Simmonds on 30 November 2013 (2 pages)
4 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
31 October 2014Registered office address changed from Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE United Kingdom to Swindon Lodge Swindon Lane Kirkby Overblow Harrogate HG3 1HR on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE United Kingdom to Swindon Lodge Swindon Lane Kirkby Overblow Harrogate HG3 1HR on 31 October 2014 (1 page)
21 November 2013Termination of appointment of Robert Davies as a secretary (1 page)
21 November 2013Termination of appointment of Robert Davies as a director (1 page)
21 November 2013Termination of appointment of Robert Davies as a director (1 page)
21 November 2013Termination of appointment of Robert Davies as a secretary (1 page)
11 November 2013Appointment of Paul Stuart Simmonds as a director (2 pages)
11 November 2013Appointment of Paul Stuart Simmonds as a director (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
29 May 2013Appointment of Mr Robert Andrew Davies as a director (2 pages)
29 May 2013Appointment of Mr Robert Andrew Davies as a director (2 pages)
24 May 2013Termination of appointment of Paul Simmonds as a director (1 page)
24 May 2013Termination of appointment of Paul Simmonds as a director (1 page)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 June 2012Registered office address changed from 6a Harewood Yard Harewood Leeds LS17 9LF on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 6a Harewood Yard Harewood Leeds LS17 9LF on 26 June 2012 (1 page)
28 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Sahar Hashemi on 19 August 2010 (2 pages)
26 August 2010Director's details changed for Sahar Hashemi on 19 August 2010 (2 pages)
4 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
4 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
21 January 2010Full accounts made up to 30 June 2009 (13 pages)
21 January 2010Full accounts made up to 30 June 2009 (13 pages)
3 September 2009Return made up to 19/08/09; full list of members (4 pages)
3 September 2009Return made up to 19/08/09; full list of members (4 pages)
22 October 2008Full accounts made up to 30 June 2008 (15 pages)
22 October 2008Full accounts made up to 30 June 2008 (15 pages)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
20 August 2008Secretary's change of particulars / robert davies / 18/08/2008 (1 page)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
20 August 2008Secretary's change of particulars / robert davies / 18/08/2008 (1 page)
25 February 2008Curr sho from 31/08/2008 to 30/06/2008 (1 page)
25 February 2008Curr sho from 31/08/2008 to 30/06/2008 (1 page)
21 September 2007S-div 06/09/07 (1 page)
21 September 2007S-div 06/09/07 (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
19 September 2007Company name changed project skinny candy LIMITED\certificate issued on 19/09/07 (3 pages)
19 September 2007Company name changed project skinny candy LIMITED\certificate issued on 19/09/07 (3 pages)
20 August 2007Incorporation (23 pages)
20 August 2007Incorporation (23 pages)