Company NameChin Chilla (London) Limited
Company StatusDissolved
Company Number06550157
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Rohet Arora
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wellington Avenue
Hounslow
Middlesex
TW3 3SY
Secretary NameMr Rohet Arora
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wellington Avenue
Hounslow
Middlesex
TW3 3SY
Director NameMrs Komal Piasa Sapra
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Wellington Avenue
Hounslow
Middlesex
TW3 3SY
Director NameMr Rahul Arora
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cranbrook Road
Ilford
Essex
IG1 4NF

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Mr Rohet Arora
75.00%
Ordinary
25 at £1Mrs Komal Piasa Sapra
25.00%
Ordinary

Financials

Year2014
Net Worth-£181,975
Cash£5,756
Current Liabilities£188,005

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
15 September 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2015Termination of appointment of Rahul Arora as a director on 1 April 2014 (1 page)
22 January 2015Termination of appointment of Rahul Arora as a director on 1 April 2014 (1 page)
22 January 2015Termination of appointment of Rahul Arora as a director on 1 April 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Termination of appointment of Komal Piasa Sapra as a director on 1 April 2013 (1 page)
25 July 2014Termination of appointment of Komal Piasa Sapra as a director on 1 April 2013 (1 page)
25 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Termination of appointment of Komal Piasa Sapra as a director on 1 April 2013 (1 page)
2 June 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 July 2011Appointment of Mr Rahul Arora as a director (2 pages)
27 July 2011Appointment of Mr Rahul Arora as a director (2 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from 86a High Street Southall Middx UB1 3DB United Kingdom on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 86a High Street Southall Middx UB1 3DB United Kingdom on 26 April 2010 (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mrs Komal Piasa Sapra on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Rohet Arora on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mrs Komal Piasa Sapra on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Rohet Arora on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mrs Komal Piasa Sapra on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Rohet Arora on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 31/03/09; full list of members (4 pages)
6 May 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2008Incorporation (16 pages)
31 March 2008Incorporation (16 pages)