Company NameChilli Consultancy Limited
Company StatusDissolved
Company Number05088440
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Horgan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(2 days after company formation)
Appointment Duration6 years, 5 months (closed 21 September 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address46 Ravenscroft Road
Beckenham
Kent
BR3 4TR
Director NameMr John Payne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address3rd Floor Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS

Location

Registered Address46 Ravenscroft Road
Beckenham
Kent
BR3 4TR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (4 pages)
27 May 2010Application to strike the company off the register (4 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(4 pages)
21 April 2010Director's details changed for Robert Horgan on 30 March 2010 (2 pages)
21 April 2010Director's details changed for Robert Horgan on 30 March 2010 (2 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(4 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 April 2009Return made up to 30/03/09; full list of members (3 pages)
20 April 2009Return made up to 30/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Registered office changed on 11/06/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
11 June 2008Appointment terminated secretary cka secretary LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
11 June 2008Appointment Terminated Secretary cka secretary LIMITED (1 page)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 April 2008Ad 25/04/08\gbp si 34@1=34\gbp ic 67/101\ (2 pages)
28 April 2008Ad 20/12/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 April 2008Ad 25/04/08\gbp si 64@1=64\gbp ic 3/67\ (2 pages)
28 April 2008Ad 25/04/08 gbp si 34@1=34 gbp ic 67/101 (2 pages)
28 April 2008Ad 25/04/08 gbp si 64@1=64 gbp ic 3/67 (2 pages)
28 April 2008Ad 20/12/07 gbp si 1@1=1 gbp ic 2/3 (2 pages)
25 April 2008Secretary's Change of Particulars / cka secretary LIMITED / 21/03/2008 / HouseName/Number was: , now: 3RD; Street was: 49 the avenue, now: floor maple house high street; Post Code was: EN6 1ED, now: EN6 5BS; Country was: , now: united kingdom (1 page)
25 April 2008Secretary's change of particulars / cka secretary LIMITED / 21/03/2008 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Ad 20/12/07--------- £ si [email protected]=1 £ ic 1/2 (1 page)
20 December 2007Ad 20/12/07--------- £ si [email protected]=1 £ ic 1/2 (1 page)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Registered office changed on 10/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page)
10 November 2006Registered office changed on 10/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page)
14 June 2006Return made up to 30/03/06; full list of members (2 pages)
14 June 2006Return made up to 30/03/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Return made up to 30/03/05; full list of members (3 pages)
20 May 2005Return made up to 30/03/05; full list of members (3 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
30 March 2004Incorporation (17 pages)
30 March 2004Incorporation (17 pages)