Company NameChilli Technologies Limited
Company StatusDissolved
Company NumberSC526278
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameWilliam Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeabraes House Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Paul Farley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeabraes House Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMr Richard Sanderson
StatusClosed
Appointed07 June 2016(3 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressSeabraes House Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Michael Herron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2016(4 months after company formation)
Appointment Duration2 years, 10 months (closed 09 April 2019)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressSeabraes House Greenmarket
Dundee
DD1 4QB
Scotland

Location

Registered AddressSeabraes House
Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
31 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 June 2016Appointment of Mr Michael Herron as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Michael Herron as a director on 13 June 2016 (2 pages)
7 June 2016Appointment of Mr Richard Sanderson as a secretary on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Richard Sanderson as a secretary on 7 June 2016 (2 pages)
9 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
9 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 100
(33 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 100
(33 pages)