Company NameChilli-Online Limited
Company StatusDissolved
Company Number05991671
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngela Patton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 18 May 2021)
RoleMedia Consultant
Country of ResidenceScotland
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Secretary NameDeborah Hughes
NationalityBritish
StatusClosed
Appointed20 December 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 5 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address20 Willow Green
Woolton
Liverpool
Merseyside
L25 4RR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Keith Dungate & Angela Patton
100.00%
Ordinary

Financials

Year2014
Net Worth£116
Cash£116

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
17 February 2021Application to strike the company off the register (1 page)
22 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 February 2014Director's details changed for Angela Patton on 2 April 2013 (2 pages)
18 February 2014Director's details changed for Angela Patton on 2 April 2013 (2 pages)
18 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Director's details changed for Angela Patton on 2 April 2013 (2 pages)
14 February 2014Registered office address changed from 58 Dean Brook Road Netherthong Holmfirth West Yorkshire HD9 3UF Uk on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 58 Dean Brook Road Netherthong Holmfirth West Yorkshire HD9 3UF Uk on 14 February 2014 (1 page)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 January 2012Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
4 January 2012Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Angela Patton on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Angela Patton on 17 December 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
3 December 2008Director's change of particulars / angela patton / 01/05/2008 (1 page)
3 December 2008Director's change of particulars / angela patton / 01/05/2008 (1 page)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from 6 brighton house camberwell green london SE5 7PR (1 page)
22 October 2008Registered office changed on 22/10/2008 from 6 brighton house camberwell green london SE5 7PR (1 page)
8 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
16 November 2007Return made up to 08/11/07; full list of members (2 pages)
16 November 2007Return made up to 08/11/07; full list of members (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 31 corsham street london N1 6DR (1 page)
10 January 2007Registered office changed on 10/01/07 from: 31 corsham street london N1 6DR (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New secretary appointed (2 pages)
8 November 2006Incorporation (17 pages)
8 November 2006Incorporation (17 pages)