Company NameThe Chi Experience Limited
Company StatusDissolved
Company Number04168237
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnnette Louise Box
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlowerpatch
Sweethaws Lane
Crowborough
Sussex
TN6 3SS
Secretary NamePatricia Ann Morris
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTallus Lodge
Chillies Lane
Crowborough
East Sussex
TN6 3TB
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2007Liquidators statement of receipts and payments (5 pages)
22 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
25 October 2006Registered office changed on 25/10/06 from: 26 london road tunbridge wells kent TN1 1DA (1 page)
23 October 2006Statement of affairs (5 pages)
23 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2006Appointment of a voluntary liquidator (1 page)
13 March 2006Return made up to 26/02/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
29 June 2005Return made up to 26/02/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
15 March 2004Return made up to 26/02/04; full list of members (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 March 2003Return made up to 26/02/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
21 March 2002Return made up to 26/02/02; full list of members (5 pages)
3 April 2001New secretary appointed (2 pages)
22 March 2001New director appointed (3 pages)
16 March 2001Registered office changed on 16/03/01 from: 82 saint john street london EC1M 4JN (1 page)
16 March 2001Ad 26/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
26 February 2001Incorporation (18 pages)