Company NameChilled Software Limited
Company StatusDissolved
Company Number04155242
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Edward Shukri Joseph Cory
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Coombe Lane
Wimbledon
London
SW20 0RG
Secretary NameMrs Carole Maude Cory
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address177 Coombe Lane
West Wimbledon
London
SW20 0RG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address177 Coombe Lane
West Wimbledon London
SW20 0RG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

2 at £1Edward Shukri Cory
100.00%
Ordinary

Financials

Year2014
Turnover£6,398
Gross Profit-£1,037
Net Worth-£3,914
Current Liabilities£7,456

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
13 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(4 pages)
13 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(4 pages)
13 May 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
1 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
13 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Edward Shukri Joseph Cory on 7 February 2010 (2 pages)
14 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Edward Shukri Joseph Cory on 7 February 2010 (2 pages)
14 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Edward Shukri Joseph Cory on 7 February 2010 (2 pages)
30 March 2009Return made up to 07/02/09; full list of members (3 pages)
30 March 2009Return made up to 07/02/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 March 2007Return made up to 07/02/07; full list of members (2 pages)
26 March 2007Return made up to 07/02/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 April 2006Return made up to 07/02/06; full list of members (2 pages)
6 April 2006Return made up to 07/02/06; full list of members (2 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 February 2005Return made up to 07/02/05; full list of members (2 pages)
8 February 2005Return made up to 07/02/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 February 2004Return made up to 07/02/04; full list of members (6 pages)
13 February 2004Return made up to 07/02/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 November 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
14 November 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
6 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
6 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 February 2003Return made up to 07/02/03; full list of members (6 pages)
3 February 2003Return made up to 07/02/03; full list of members (6 pages)
30 April 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
30 April 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
22 February 2001Registered office changed on 22/02/01 from: 229 nether street london N3 1NT (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 229 nether street london N3 1NT (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
7 February 2001Incorporation (12 pages)
7 February 2001Incorporation (12 pages)