Company NameRed Chilli North West Limited
Company StatusDissolved
Company Number04441279
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Goyas Miah
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleChef
Correspondence Address7 Tatton Road
Birkenhead
Merseyside
CH42 0HR
Wales
Director NameMr Mizanur Rahman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address59 Raffles Road
Birkenhead
Merseyside
CH42 0HH
Wales
Secretary NameGous Miah
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleManager
Correspondence Address7 Tatton Road
Birkenhead
Merseyside
CH42 0HR
Wales
Director NameGous Miah
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleManager
Correspondence Address7 Tatton Road
Birkenhead
Merseyside
CH42 0HR
Wales
Director NameMr Goyas Miah
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleChef
Correspondence Address7 Tatton Road
Birkenhead
Merseyside
CH42 0HR
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address513 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

34 at 1Gous Miah
34.00%
Ordinary
33 at 1Goyas Miah
33.00%
Ordinary
33 at 1Mizanur Rahman
33.00%
Ordinary

Financials

Year2014
Turnover£4,743
Gross Profit-£2,365
Net Worth£15,059
Cash£910
Current Liabilities£768

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
7 March 2011Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(14 pages)
7 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
7 March 2011Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(14 pages)
7 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
3 March 2011Administrative restoration application (3 pages)
3 March 2011Administrative restoration application (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 October 2008Director appointed mr goyas miah (1 page)
2 October 2008Director appointed mr goyas miah (1 page)
2 October 2008Return made up to 17/05/08; full list of members (4 pages)
2 October 2008Return made up to 17/05/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
8 June 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2007Return made up to 17/05/07; full list of members (7 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
31 May 2006Return made up to 17/05/06; full list of members (7 pages)
31 May 2006Return made up to 17/05/06; full list of members (7 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
16 June 2005Return made up to 17/05/05; full list of members (7 pages)
16 June 2005Return made up to 17/05/05; full list of members (7 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
1 June 2004Return made up to 17/05/04; full list of members (7 pages)
1 June 2004Return made up to 17/05/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
12 June 2003Return made up to 17/05/03; full list of members (7 pages)
12 June 2003Return made up to 17/05/03; full list of members (7 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page)
24 May 2002Director resigned (1 page)
17 May 2002Incorporation (12 pages)
17 May 2002Incorporation (12 pages)