Company NameChelsea Docks Limited
Company StatusDissolved
Company Number07098944
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameChillifire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Farhad Maftoon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 24 July 2012)
RoleDiector
Country of ResidenceEngland
Correspondence Address7 Woodend Way
Branton Bridge
Newcastle Upon Tyne
Tyne & Wear
NE13 7BG
Director NameMr Houshang Memari
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Birney Edge
Darras Hall
Ponteland
Northumberland
NE20 9JJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Eric Brannigan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gray Road
Sunderland
Tyne & Wear
SR2 8JB
Director NameMr David Albert Nairn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Highgate
Durham
Co Durham
DH1 4GA

Location

Registered Address24 Scotswood Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7JB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Appointment of Mr Farhad Maftoon as a director (2 pages)
28 March 2011Appointment of Mr Farhad Maftoon as a director (2 pages)
22 March 2011Appointment of Mr Houshang Memari as a director (2 pages)
22 March 2011Registered office address changed from 16 Gilesgate Hexham Northumberland NE46 3NJ England on 22 March 2011 (1 page)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2
(3 pages)
22 March 2011Termination of appointment of David Nairn as a director (1 page)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2
(3 pages)
22 March 2011Termination of appointment of David Nairn as a director (1 page)
22 March 2011Termination of appointment of Eric Brannigan as a director (1 page)
22 March 2011Appointment of Mr Houshang Memari as a director (2 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2
(3 pages)
22 March 2011Termination of appointment of Eric Brannigan as a director (1 page)
22 March 2011Registered office address changed from 16 Gilesgate Hexham Northumberland NE46 3NJ England on 22 March 2011 (1 page)
8 March 2011Company name changed chillifire LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Company name changed chillifire LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
19 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
21 September 2010Registered office address changed from 5-7 Eastgate Hexham Northumberland NE46 1BH England on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 5-7 Eastgate Hexham Northumberland NE46 1BH England on 21 September 2010 (1 page)
14 January 2010Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 14 January 2010 (1 page)
13 January 2010Appointment of Mr David Albert Nairn as a director (2 pages)
13 January 2010Appointment of Mr Eric Brannigan as a director (2 pages)
13 January 2010Appointment of Mr Eric Brannigan as a director (2 pages)
13 January 2010Appointment of Mr David Albert Nairn as a director (2 pages)
13 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
9 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
9 December 2009Incorporation (22 pages)
9 December 2009Incorporation (22 pages)
9 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)