Company NameChilli Technical Consulting Limited
Company StatusDissolved
Company Number05865184
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Martin Stewart Matthews
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address24 Ballina Street
London
SE23 1DR
Secretary NameJames Daniel Kay Holland
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
30 Concanon Road
London
SW2 5TA

Location

Registered AddressGalla House, 695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Martin Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£92,465
Cash£13,735
Current Liabilities£33,814

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
6 January 2011Application to strike the company off the register (3 pages)
6 January 2011Application to strike the company off the register (3 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 July 2010Director's details changed for Martin Matthews on 17 June 2010 (2 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
9 July 2010Director's details changed for Martin Matthews on 17 June 2010 (2 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 July 2009Return made up to 03/07/09; full list of members (3 pages)
8 July 2009Return made up to 03/07/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 August 2008Return made up to 03/07/08; full list of members (3 pages)
1 August 2008Return made up to 03/07/08; full list of members (3 pages)
31 July 2008Director's change of particulars / martin matthews / 11/09/2007 (1 page)
31 July 2008Director's Change of Particulars / martin matthews / 11/09/2007 / HouseName/Number was: , now: 24; Street was: 85A railton road, now: ballina street; Area was: , now: honor oak park; Post Code was: SE24 0LR, now: SE23 1DR (1 page)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 03/07/07; full list of members (2 pages)
27 July 2007Return made up to 03/07/07; full list of members (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
3 July 2006Incorporation (17 pages)
3 July 2006Incorporation (17 pages)