About

Registered Number: NI055771
Date of Incorporation: 29/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Office 1, Townsend Enterprise Park, Townsend Street, Belfast, Antrim, BT13 2ES

 

Based in Belfast in Antrim, Chilli Chilli (Ni) Ltd was established in 2005, it has a status of "Active". The companies directors are listed as Ali, Askir, Devlin, Anthony, Arif, Mustaq Ahmed, Devlin, Anthony Joseph, Salahuddano, Tariq. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Askir 15 February 2013 - 1
ARIF, Mustaq Ahmed 29 June 2005 22 May 2006 1
DEVLIN, Anthony Joseph 29 June 2005 15 February 2012 1
SALAHUDDANO, Tariq 29 June 2005 22 May 2006 1
Secretary Name Appointed Resigned Total Appointments
DEVLIN, Anthony 15 February 2012 01 September 2015 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 03 April 2018
PSC01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 31 March 2016
TM02 - Termination of appointment of secretary 10 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 02 July 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 June 2013
TM01 - Termination of appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 30 August 2012
AD01 - Change of registered office address 17 August 2012
AA - Annual Accounts 04 April 2012
RESOLUTIONS - N/A 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AP03 - Appointment of secretary 30 March 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 13 September 2011
TM01 - Termination of appointment of director 25 March 2011
MG01 - Particulars of a mortgage or charge 21 October 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 20 October 2010
AR01 - Annual Return 20 October 2010
RT01 - Application for administrative restoration to the register 20 October 2010
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2010
GAZ1 - First notification of strike-off action in London Gazette 07 May 2010
402(NI) - N/A 29 June 2009
AC(NI) - N/A 10 December 2008
AC(NI) - N/A 10 December 2008
371S(NI) - N/A 29 October 2008
371S(NI) - N/A 23 May 2008
AC(NI) - N/A 25 June 2007
371S(NI) - N/A 05 September 2006
371S(NI) - N/A 23 August 2006
296(NI) - N/A 21 June 2006
296(NI) - N/A 21 June 2006
296(NI) - N/A 30 July 2005
295(NI) - N/A 27 July 2005
296(NI) - N/A 27 July 2005
296(NI) - N/A 27 July 2005
296(NI) - N/A 27 July 2005
296(NI) - N/A 27 July 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2009 Outstanding

N/A

Legal mortgage 25 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.