CANDEST LTD.
BARNET NICS SUPPLIES LIMITED

Hellopages » Greater London » Barnet » EN5 4QG

Company number 07827473
Status Active
Incorporation Date 28 October 2011
Company Type Private Limited Company
Address 2 KITTS END ROAD, BARNET, HERTFORDSHIRE, ENGLAND, EN5 4QG
Home Country United Kingdom
Nature of Business 26702 - Manufacture of photographic and cinematographic equipment
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Registered office address changed from Flat 12 Earls Court 59 Caldmore Road Walsall WS1 3NR to 2 Kitts End Road Barnet Hertfordshire EN5 4QG on 9 August 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of CANDEST LTD. are www.candest.co.uk, and www.candest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Candest Ltd is a Private Limited Company. The company registration number is 07827473. Candest Ltd has been working since 28 October 2011. The present status of the company is Active. The registered address of Candest Ltd is 2 Kitts End Road Barnet Hertfordshire England En5 4qg. . GUNAWARDANA, Jagoda Hasanthi is a Director of the company. The company operates in "Manufacture of photographic and cinematographic equipment".


Current Directors

Director
GUNAWARDANA, Jagoda Hasanthi
Appointed Date: 28 October 2011
47 years old

Persons With Significant Control

Mrs Jagoda Gunawardana
Notified on: 28 October 2016
47 years old
Nature of control: Ownership of shares – 75% or more

CANDEST LTD. Events

28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
09 Aug 2016
Registered office address changed from Flat 12 Earls Court 59 Caldmore Road Walsall WS1 3NR to 2 Kitts End Road Barnet Hertfordshire EN5 4QG on 9 August 2016
09 Aug 2016
Accounts for a dormant company made up to 31 October 2015
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

13 Jul 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 4 more events
09 May 2013
Director's details changed for Jagoda Hasanthi Gunawardana on 1 April 2013
09 May 2013
Company name changed nics supplies LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-07
  • NM01 ‐ Change of name by resolution

09 May 2013
Registered office address changed from 24 Norris Close 24 Norris Close St. Albans Hertfordshire AL2 1UN England on 9 May 2013
21 Nov 2012
Annual return made up to 28 October 2012 with full list of shareholders
28 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted