CHILLI BANANA (FRANCHISING) LIMITED

Register to unlock more data on OkredoRegister

CHILLI BANANA (FRANCHISING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05398615

Incorporation date

18/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon19/09/2024
Final Gazette dissolved following liquidation
dot icon19/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2024
Liquidators' statement of receipts and payments to 2024-02-14
dot icon03/03/2023
Appointment of a voluntary liquidator
dot icon03/03/2023
Statement of affairs
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Registered office address changed from Unit 9 Lawnhurst Trading Estate Ashurst Drive Stockport SK3 0SD England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-02-24
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon07/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon19/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon01/04/2020
Confirmation statement made on 2020-03-18 with updates
dot icon06/01/2020
Registered office address changed from The Beeches Holly Road South Wilmslow Cheshire SK9 1NQ to Unit 9 Lawnhurst Trading Estate Ashurst Drive Stockport SK3 0SD on 2020-01-06
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon26/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-07-31
dot icon03/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon03/07/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/06/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon30/03/2010
Director's details changed for Steven Charles Wakefield on 2010-03-30
dot icon30/03/2010
Director's details changed for Piyaporn Wakefield on 2010-03-23
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/04/2009
Return made up to 18/03/09; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/04/2008
Return made up to 18/03/08; full list of members
dot icon12/06/2007
Return made up to 18/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/01/2007
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon21/04/2006
Return made up to 18/03/06; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: kings arms alderley road wilmslow SK9 1PZ
dot icon18/05/2005
Ad 18/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New secretary appointed;new director appointed
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
Director resigned
dot icon18/03/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
18/03/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
88.60K
-
0.00
-
-
2021
11
88.60K
-
0.00
-
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

88.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakefield, Steven Charles
Director
18/03/2005 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CHILLI BANANA (FRANCHISING) LIMITED

CHILLI BANANA (FRANCHISING) LIMITED is an(a) Dissolved company incorporated on 18/03/2005 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLI BANANA (FRANCHISING) LIMITED?

toggle

CHILLI BANANA (FRANCHISING) LIMITED is currently Dissolved. It was registered on 18/03/2005 and dissolved on 19/09/2024.

Where is CHILLI BANANA (FRANCHISING) LIMITED located?

toggle

CHILLI BANANA (FRANCHISING) LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does CHILLI BANANA (FRANCHISING) LIMITED do?

toggle

CHILLI BANANA (FRANCHISING) LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does CHILLI BANANA (FRANCHISING) LIMITED have?

toggle

CHILLI BANANA (FRANCHISING) LIMITED had 11 employees in 2021.

What is the latest filing for CHILLI BANANA (FRANCHISING) LIMITED?

toggle

The latest filing was on 19/09/2024: Final Gazette dissolved following liquidation.