Company NameCanduumobi Limited
Company StatusDissolved
Company Number07631085
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 12 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Jeremy Harrison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chevin Avenue
Menston
LS29 6PE
Director NameMr Phillip Baxter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Canal Street
Halifax
West Yorkshire
HX3 9HT
Director NameMr Richard James Heslop
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPremier House Canal Street
Halifax
West Yorkshire
HX3 9HT
Director NameRichard Mark Oyston
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 2019)
RoleInformation Technology Director
Country of ResidenceEngland
Correspondence AddressPremier House Canal Street
Halifax
West Yorkshire
HX3 9HT

Contact

Websitecanduu.mobi
Email address[email protected]
Telephone01422 829920
Telephone regionHalifax

Location

Registered AddressPremier House
Canal Street
Halifax
West Yorkshire
HX3 9HT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

40 at £1Phillip Baxter
40.00%
Ordinary
30 at £1Richard Bottomley
30.00%
Ordinary
20 at £1Richard James Heslop
20.00%
Ordinary
10 at £1Jeremy Harrison
10.00%
Ordinary

Financials

Year2014
Net Worth£5,479
Current Liabilities£2,557

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 September 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Termination of appointment of Richard Heslop as a director (1 page)
12 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(6 pages)
10 June 2013Director's details changed for Mr Phillip Baxter on 6 February 2013 (2 pages)
10 June 2013Director's details changed for Mr Phillip Baxter on 6 February 2013 (2 pages)
11 April 2013Appointment of Jeremy Harrison as a director (3 pages)
11 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 100
(4 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 100
(4 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 February 2013Registered office address changed from Tally Ho 1 Church Hill Bramhope Leeds West Yorkshire LS16 9RA United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Tally Ho 1 Church Hill Bramhope Leeds West Yorkshire LS16 9RA United Kingdom on 6 February 2013 (1 page)
25 October 2012Appointment of Richard Mark Oyston as a director (5 pages)
25 October 2012Appointment of Richard James Heslop as a director (3 pages)
21 August 2012Registered office address changed from Steadings House Lower Meadow Road Wilmslow Cheshire SK9 3LP United Kingdom on 21 August 2012 (1 page)
20 August 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)