Company NameChilland Limited
Company StatusDissolved
Company Number05880219
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James William Parry
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stable House Chilland Lane
Martyr Worthy
Winchester
Hants
SO21 1EB
Secretary NameMr James William Parry
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stable House Chilland Lane
Martyr Worthy
Winchester
Hants
SO21 1EB
Director NameDavid Malcolm Gray
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address113 Babington Road
London
SW16 6AN
Director NameJohn Scott Hogan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOsaka Apt. 413
Rue De Centre Sportif 52
1936 Verbier
Switzerland

Location

Registered AddressArgon House, Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£57,119
Net Worth£20,829
Cash£34,836
Current Liabilities£15,338

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 August 2009Return made up to 18/07/09; full list of members (3 pages)
17 August 2009Return made up to 18/07/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
2 November 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
22 August 2008Director and Secretary's Change of Particulars / james parry / 01/03/2008 / HouseName/Number was: , now: the old stable house; Street was: flat 4, now: lower chilland lane; Area was: 16 charlwood place, now: martyr worthy; Post Town was: london, now: winchester; Region was: , now: hampshire; Post Code was: SW1V 2LU, now: SO21 1EB; Country was: , no (1 page)
22 August 2008Director and secretary's change of particulars / james parry / 01/03/2008 (1 page)
22 August 2008Return made up to 18/07/08; full list of members (3 pages)
22 August 2008Return made up to 18/07/08; full list of members (3 pages)
15 August 2007Return made up to 18/07/07; full list of members (2 pages)
15 August 2007Return made up to 18/07/07; full list of members (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
15 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
15 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
18 July 2006Incorporation (13 pages)
18 July 2006Incorporation (13 pages)