This company is commonly known as Candle Books Limited. The company was founded 33 years ago and was given the registration number 02608655. The firm's registered office is in OXFORD. You can find them at Wilkinson House Jordan Hill Business Park, Banbury Road, Oxford, . This company's SIC code is 58110 - Book publishing.
Name | : | CANDLE BOOKS LIMITED |
---|---|---|
Company Number | : | 02608655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1991 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilkinson House Jordan Hill Business Park, Banbury Road, Oxford, OX2 8TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mountain View, Jurby Road, Ramsey, Isle Of Man, Isle Of Man, IM7 2DZ | Secretary | 01 January 2022 | Active |
Mountain View Innovation Centre, Jurby Road, Ramsey, Isle Of Man, IM7 2DZ | Director | 16 August 2017 | Active |
Mountain View Innovation Centre, Jurby Road, Ramsey, Isle Of Man, IM7 2DZ | Director | 15 August 2017 | Active |
Prama House, 267 Banbury Road, Oxford, England, OX2 7HT | Secretary | 06 June 2016 | Active |
32 Claydown Way, Slip End, Luton, LU1 4DU | Secretary | 07 June 1991 | Active |
12 Hove Park Road, Hove, BN3 6LA | Secretary | 08 May 1991 | Active |
Fernleigh 6 Barton Close, Harpenden, AL5 4QT | Director | 07 June 1991 | Active |
53 The Reddings, Mill Hill, London, NW7 4JN | Director | 07 June 1991 | Active |
32 Claydown Way, Slip End, Luton, LU1 4DU | Director | 07 June 1991 | Active |
61 Springfield Road, Brighton, BN1 6DF | Director | 08 May 1991 | Active |
The Hollies, Kings Lane Yeluetoft, Northampton, NN6 2LK | Director | 07 June 1991 | Active |
12 Hove Park Road, Hove, BN3 6LA | Director | 08 May 1991 | Active |
Wilkinson House, Jordan Hill Business Park, Banbury Road, Oxford, OX2 8TA | Director | 06 June 2016 | Active |
Zipaddress | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mountain View Innovation Centre, Jurby Road, Isle Of Man, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Officers | Appoint person secretary company with name date. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.