Company NameChilli Blossom Ltd
Company StatusDissolved
Company Number07379050
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date17 January 2017 (7 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 NameMrs Natasha Jane Chandler-Patel
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Beehive Lane
Chelmsford
CM2 9SH
Director NameMrs Trusha Ruparell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Edinburgh Close
Pinner
Middlesex
HA5 1JR

Location

Registered Address150 Beehive Lane
Chelmsford
CM2 9SH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow West
Built Up AreaChelmsford

Shareholders

1 at £1Natasha Jane Chandler-patel
50.00%
Ordinary A
1 at £1Trusha Ruparell
50.00%
Ordinary A

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
10 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
7 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
16 September 2013Director's details changed for Mrs Trusha Ruparell on 1 January 2013 (2 pages)
16 September 2013Registered office address changed from No. 16 Bishop Road Chelmsford Essex CM1 1PX England on 16 September 2013 (1 page)
16 September 2013Director's details changed for Mrs Natasha Jane Chandler-Patel on 1 January 2013 (2 pages)
16 September 2013Director's details changed for Mrs Natasha Jane Chandler-Patel on 1 January 2013 (2 pages)
16 September 2013Director's details changed for Mrs Trusha Ruparell on 1 January 2013 (2 pages)
16 September 2013Director's details changed for Mrs Natasha Jane Chandler-Patel on 1 January 2013 (2 pages)
16 September 2013Registered office address changed from No. 16 Bishop Road Chelmsford Essex CM1 1PX England on 16 September 2013 (1 page)
16 September 2013Director's details changed for Mrs Trusha Ruparell on 1 January 2013 (2 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
26 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 September 2011Director's details changed for Mrs Trusha Ruparell on 24 August 2011 (2 pages)
18 September 2011Director's details changed for Mrs Trusha Ruparell on 24 August 2011 (2 pages)
18 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)