Company NameChillinout Ltd
Company StatusDissolved
Company Number08426856
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 2 months ago)
Dissolution Date12 May 2015 (8 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Paul Ellis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleOperations
Country of ResidenceEngland
Correspondence Address6 The Meadow Way
Billericay
Essex
CM11 2HL
Director NameMrs Rebecca Ellis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleHR
Country of ResidenceEngland
Correspondence Address6 The Meadow Way
Billericay
Essex
CM11 2HL

Location

Registered Address6 The Meadow Way
Billericay
Essex
CM11 2HL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £0.05Paul Ellis
50.00%
Ordinary
1 at £0.05Rebecca Ellis
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (4 pages)
14 January 2015Application to strike the company off the register (4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP .1
(3 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP .1
(3 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP .1
(3 pages)
29 June 2013Registered office address changed from 74 Adelaide Drive Colchester CO2 8UT England on 29 June 2013 (1 page)
29 June 2013Registered office address changed from 74 Adelaide Drive Colchester CO2 8UT England on 29 June 2013 (1 page)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)