Company NameHotchilli Group Limited
Company StatusDissolved
Company Number05142592
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Trevor Harbison
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(2 years, 7 months after company formation)
Appointment Duration10 months (closed 13 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Woodward Close
Stilton
Peterborough
Cambridgeshire
PE7 3XU
Director NameLuca Furio Enrico Pepere
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed11 January 2007(2 years, 7 months after company formation)
Appointment Duration10 months (closed 13 November 2007)
RoleCompant Director
Correspondence Address66 Barkston Gardens
London
SW5 0EL
Secretary NameMr Keith Trevor Harbison
NationalityBritish
StatusClosed
Appointed11 January 2007(2 years, 7 months after company formation)
Appointment Duration10 months (closed 13 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Woodward Close
Stilton
Peterborough
Cambridgeshire
PE7 3XU
Director NameGeoffrey William Laffoley Lane
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Grove
Saint Peters Road
Hayling Island
Hampshire
PO11 0RX
Director NameAnthony James Turner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Chichester Drive
Chelmsford
Essex
CM1 7SA
Secretary NameAnthony James Turner
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Chichester Drive
Chelmsford
Essex
CM1 7SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Chiswell Street
London
EC1Y 4TY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 75 springfield road chelmsford essex CM2 6JB (1 page)
19 December 2006Return made up to 01/06/06; full list of members (8 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 June 2005Return made up to 01/06/05; full list of members (7 pages)
25 February 2005Director resigned (1 page)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005New director appointed (2 pages)
1 June 2004Incorporation (16 pages)