Company NameChilli & Lime Limited
Company StatusDissolved
Company Number08990461
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameBCL Spa UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Erodotou
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address484 Green Lanes
London
N13 5PA
Director NameMr Peter Kyriacou Panayiotou
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(1 year, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Belmont Avenue
Barnet
Hertfordshire
EN4 9JS

Location

Registered Address484 Green Lanes
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Erodotou
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
20 March 2019Application to strike the company off the register (3 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 April 2017Registered office address changed from Unit 20 East Lodge Lane Enfield Middlesex EN2 8AS England to 484 Green Lanes London N13 5PA on 18 April 2017 (1 page)
18 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 April 2017Registered office address changed from Unit 20 East Lodge Lane Enfield Middlesex EN2 8AS England to 484 Green Lanes London N13 5PA on 18 April 2017 (1 page)
14 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 March 2016Termination of appointment of Peter Panayiotou as a director on 11 March 2016 (2 pages)
15 March 2016Termination of appointment of Peter Panayiotou as a director on 11 March 2016 (2 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Company name changed bcl spa uk LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
1 March 2016Company name changed bcl spa uk LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
29 February 2016Appointment of Peter Panayiotou as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Peter Panayiotou as a director on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from 24 Meads Road Enfield Middlesex EN3 5HR to Unit 20 East Lodge Lane Enfield Middlesex EN2 8AS on 29 February 2016 (1 page)
29 February 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1
(3 pages)
29 February 2016Registered office address changed from 24 Meads Road Enfield Middlesex EN3 5HR to Unit 20 East Lodge Lane Enfield Middlesex EN2 8AS on 29 February 2016 (1 page)
8 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)