Company NameChillies Aberfeldy Limited
Company StatusDissolved
Company Number07819083
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Reza Rabby
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityItalian
StatusClosed
Appointed01 November 2014(3 years after company formation)
Appointment Duration2 years, 6 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Nelson Street Nelson Street
London
E1 2DE
Director NameMr Md. Obaidur Rahaman
Date of BirthJune 1981 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address50 Dunkeld Street
Aberfeldy
PH15 2AF
Scotland
Director NameMrs Sabrina Afrin
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 October 2013(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Chapel Street
Aberfeldy
Perthshire
PH15 2AS
Scotland

Location

Registered Address58 Nelson Street Nelson Street
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

50 at £100Sabrina Afrin
100.00%
Ordinary

Financials

Year2014
Net Worth£5,383
Cash£12,868
Current Liabilities£10,820

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
23 February 2017Application to strike the company off the register (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000
(3 pages)
2 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000
(3 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 June 2015Registered office address changed from 2nd Floor 112-116 Whitechapel Road London E1 1JE to 58 Nelson Street Nelson Street London E1 2DE on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 2nd Floor 112-116 Whitechapel Road London E1 1JE to 58 Nelson Street Nelson Street London E1 2DE on 19 June 2015 (1 page)
13 February 2015Termination of appointment of Sabrina Afrin as a director on 1 November 2014 (1 page)
13 February 2015Appointment of Mr Reza Rabby as a director on 1 November 2014 (2 pages)
13 February 2015Termination of appointment of Sabrina Afrin as a director on 1 November 2014 (1 page)
13 February 2015Appointment of Mr Reza Rabby as a director on 1 November 2014 (2 pages)
13 February 2015Termination of appointment of Sabrina Afrin as a director on 1 November 2014 (1 page)
13 February 2015Appointment of Mr Reza Rabby as a director on 1 November 2014 (2 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,000
(3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,000
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(3 pages)
12 November 2013Termination of appointment of MD. Rahaman as a director (1 page)
12 November 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 November 2013 (1 page)
12 November 2013Appointment of Mrs Sabrina Afrin as a director (2 pages)
12 November 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 November 2013 (1 page)
12 November 2013Appointment of Mrs Sabrina Afrin as a director (2 pages)
12 November 2013Termination of appointment of MD. Rahaman as a director (1 page)
12 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(3 pages)
20 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 June 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
20 June 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
14 May 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)