Company NameI Candy Land Limited
Company StatusDissolved
Company Number06835505
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameGeorge Edward Rhodes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCo Director
Correspondence AddressJohn Browns Cottage
Airton
Skipton
North Yorkshire
BD23 4AY
Secretary NameJonathan Barker
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Larch Drive
Stanwix
Carlisle
Cumbria
CA3 9FJ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address29 High Street
Morley
Leeds
West Yorkshire
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,951
Cash£49
Current Liabilities£5,742

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (4 pages)
20 February 2012Application to strike the company off the register (4 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
25 March 2009Secretary appointed jonathan peter barker (2 pages)
25 March 2009Secretary appointed jonathan peter barker (2 pages)
12 March 2009Appointment Terminated Director jonathon round (1 page)
12 March 2009Director appointed george edward rhodes (2 pages)
12 March 2009Appointment terminated director jonathon round (1 page)
12 March 2009Director appointed george edward rhodes (2 pages)
3 March 2009Incorporation (13 pages)
3 March 2009Incorporation (13 pages)