Company NameCandor Moving Limited
Company StatusDissolved
Company Number08629002
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Andrew Philip Robinson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlbert Mills Albert Street
Huddersfield
HD1 3PZ

Location

Registered AddressAlbert Mills
Albert Street
Huddersfield
HD1 3PZ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£970
Current Liabilities£970

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Total exemption full accounts made up to 31 July 2020 (4 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Registered office address changed from 20 Virginia Road Virginia Road Huddersfield HD3 4AZ to Albert Mills Albert Street Huddersfield HD1 3PZ on 2 December 2015 (1 page)
2 December 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Registered office address changed from 20 Virginia Road Virginia Road Huddersfield HD3 4AZ to Albert Mills Albert Street Huddersfield HD1 3PZ on 2 December 2015 (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)