Company Information for CANDELA LIGHTING LIMITED
THE LANSDOWNE BUILDING, LANSDOWNE ROAD, CROYDON, CR9 2ER,
|
Company Registration Number
03163602
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CANDELA LIGHTING LIMITED | |
Legal Registered Office | |
THE LANSDOWNE BUILDING LANSDOWNE ROAD CROYDON CR9 2ER Other companies in RG9 | |
Company Number | 03163602 | |
---|---|---|
Company ID Number | 03163602 | |
Date formed | 1996-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2021 | |
Account next due | 31/08/2023 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 03:36:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CANDELA LIGHTING SYSTEMS PRIVATE LIMITED | A 23 IST FLOOR OPP. ADITYA APPARTMENT SAIDULAJAB EXTENSION NEW DELHI Delhi 110030 | ACTIVE | Company formed on the 2005-09-01 | |
CANDELA LIGHTING AND CONTROLS LTD. | THIRD FLOOR 14505 BANNISTER ROAD SE CALGARY ALBERTA T2X3J3 | Active | Company formed on the 2021-07-07 |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN COLES |
||
JONATHAN RICHARD COLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN DONKIN |
Director | ||
JONAS EWE |
Director | ||
VIVIANA LUIGIA EWE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JONATHAN COLES LIGHTING DESIGN LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
JONATHAN COLES LIGHTING DESIGN LIMITED | Director | 2006-11-22 | CURRENT | 2006-11-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID JAVERT CAWTHRA | |
PSC07 | CESSATION OF JONATHAN RICHARD COLES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD COLES | |
TM02 | Termination of appointment of Sally Ann Coles on 2021-01-26 | |
AP01 | DIRECTOR APPOINTED MR ADAM CAWTHRA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/21 FROM 3 Empstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/16 TO 30/11/15 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/14 FROM Studio14 Empstead Works Greys Rd Henley on Thames Oxon RG9 1UF | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Coles on 2011-02-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN COLES on 2011-02-14 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONAS EWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DONKIN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM STUDIO 14 HEMPSTEAD WORKS GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1UF UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONAS EWE / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DONKIN / 26/01/2010 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SALLY COLES / 01/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLES / 01/02/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 142 CENTRAL STREET LONDON EC1V 8AR | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 1 THE GREEN RICHMOND SURREY TW9 1PL | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
ELRES | S386 DISP APP AUDS 05/03/02 | |
ELRES | S366A DISP HOLDING AGM 05/03/02 | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 15 THE GREEN RICHMOND SURREY TW9 1PX | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.41 | 9 |
MortgagesNumMortOutstanding | 0.76 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 27400 - Manufacture of electric lighting equipment
Creditors Due Within One Year | 2012-04-01 | £ 16,828 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANDELA LIGHTING LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,032 |
Current Assets | 2012-04-01 | £ 27,485 |
Debtors | 2012-04-01 | £ 12,757 |
Shareholder Funds | 2012-04-01 | £ 10,657 |
Stocks Inventory | 2012-04-01 | £ 10,696 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as CANDELA LIGHTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |