Company NameRed Chilli Search Limited
Company StatusDissolved
Company NumberSC238073
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Andrew Christian David Allfrey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleInternet Publishing
Correspondence AddressTreetops
Paterson Street
Galashiels
TD1 3DD
Scotland
Secretary NameMr Andrew Christian David Allfrey
NationalityBritish
StatusClosed
Appointed02 February 2009(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 12 December 2014)
RoleCompany Director
Correspondence AddressTreetops
Paterson Street
Galashiels
TD1 3DD
Scotland
Secretary NameClaire Allfrey
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTreetops
Paterson Street
Galashiels
TD1 3DD
Scotland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressRowan Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Shareholders

80 at 1Andrew Allfrey
80.00%
Ordinary
20 at 1Ms Claire Allfrey
20.00%
Ordinary

Financials

Year2014
Net Worth-£11,210
Cash£3
Current Liabilities£23,191

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
12 May 2010Compulsory strike-off action has been suspended (1 page)
12 May 2010Compulsory strike-off action has been suspended (1 page)
19 February 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2009Return made up to 14/10/08; full list of members (10 pages)
19 February 2009Return made up to 14/10/08; full list of members (10 pages)
6 February 2009Appointment terminated secretary claire allfrey (1 page)
6 February 2009Secretary appointed andrew christian david allfrey (2 pages)
6 February 2009Appointment terminated secretary claire allfrey (1 page)
6 February 2009Secretary appointed andrew christian david allfrey (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 December 2007Company name changed vizibility search marketing limi ted\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed vizibility search marketing limi ted\certificate issued on 03/12/07 (2 pages)
16 November 2007Return made up to 14/10/07; full list of members (2 pages)
16 November 2007Return made up to 14/10/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: treetops paterson street galashiels selkirkshire TD1 3DD (1 page)
25 July 2007Registered office changed on 25/07/07 from: treetops paterson street galashiels selkirkshire TD1 3DD (1 page)
12 July 2007Company name changed e-prominence LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed e-prominence LIMITED\certificate issued on 12/07/07 (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 31 palmerston place edinburgh EH12 5AP (1 page)
28 February 2007Registered office changed on 28/02/07 from: 31 palmerston place edinburgh EH12 5AP (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 14/10/06; full list of members (6 pages)
7 November 2006Return made up to 14/10/06; full list of members (6 pages)
12 June 2006Registered office changed on 12/06/06 from: treetops paterson street galashiels scottish borders TD1 3DD (1 page)
12 June 2006Registered office changed on 12/06/06 from: treetops paterson street galashiels scottish borders TD1 3DD (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2005Registered office changed on 31/08/05 from: 5 elcho street mews peebles scottish borders EH45 8LP (1 page)
31 August 2005Registered office changed on 31/08/05 from: 5 elcho street mews peebles scottish borders EH45 8LP (1 page)
30 August 2005Company name changed website critic LIMITED\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed website critic LIMITED\certificate issued on 30/08/05 (2 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2004Secretary's particulars changed (1 page)
13 October 2004Compulsory strike-off action has been discontinued (1 page)
13 October 2004Compulsory strike-off action has been discontinued (1 page)
12 October 2004Withdrawal of application for striking off (1 page)
12 October 2004Withdrawal of application for striking off (1 page)
27 August 2004First Gazette notice for voluntary strike-off (1 page)
27 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Application for striking-off (1 page)
15 July 2004Application for striking-off (1 page)
13 April 2004Company name changed ezy media LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed ezy media LIMITED\certificate issued on 13/04/04 (2 pages)
18 November 2003Return made up to 14/10/03; full list of members (6 pages)
18 November 2003Return made up to 14/10/03; full list of members (6 pages)
27 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 5 elcho street mews peebles EH45 8LP (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 5 elcho street mews peebles EH45 8LP (1 page)
22 October 2002New secretary appointed (2 pages)
14 October 2002Incorporation (13 pages)
14 October 2002Incorporation (13 pages)