Company NameChilli Peppers Cafe Bar Limited
Company StatusDissolved
Company Number04361446
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Jayne Wall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPearl Cottage
16 Weir Pond Road
Rochford
Essex
SS4 1AH
Secretary NameAndrew David Mowatt
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPearl Cottage
16 Weir Road
Rochford
Essex
SS4 1AH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address327 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0HA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£6,844
Cash£127
Current Liabilities£11,005

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
15 August 2008Application for striking-off (1 page)
19 August 2007Return made up to 28/01/07; full list of members (6 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2006Director's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: 1ST floor office, xianet house 87-89 prince avenue southend-on-sea SS4 1BS (1 page)
5 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 May 2005Return made up to 28/01/05; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
10 March 2004Return made up to 28/01/04; full list of members (6 pages)
18 November 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
18 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)