About

Registered Number: 04716758
Date of Incorporation: 31/03/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA,

 

Having been setup in 2003, Chillies Restaurants Ltd has its registered office in Surrey, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Miah, Eqbal, Miah, Salik are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIAH, Eqbal 22 July 2005 - 1
MIAH, Salik 15 December 2003 22 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 26 October 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 12 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 12 May 2004
225 - Change of Accounting Reference Date 20 April 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 09 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
395 - Particulars of a mortgage or charge 19 November 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 17 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.