Company NameHot Chilli (York) Limited
Company StatusDissolved
Company Number08573128
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 9 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Yukchun Jayne Yip
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreasure House Greengate Industrial Park
Greenside Way
Middleton Manchester
M24 1SW
Secretary NameMr Stanley King Ming Chan
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTreasure House Greengate Industrial Park
Greenside Way
Middleton Manchester
M24 1SW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressTreasure House Greengate Industrial Park
Greenside Way
Middleton Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Jean Jean Lui
50.00%
Ordinary
50 at £1Yukchun Jayne Yip
50.00%
Ordinary

Financials

Year2014
Net Worth£24,310
Cash£105,378
Current Liabilities£308,299

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
16 May 2019Application to strike the company off the register (3 pages)
4 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
20 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
31 July 2017Notification of Yukchun Jayne Yip as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Yukchun Jayne Yip as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 January 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
28 January 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
6 January 2014Appointment of Mr Stanley King Ming Chan as a secretary (2 pages)
6 January 2014Appointment of Ms Yukchun Jayne Yip as a director (2 pages)
6 January 2014Appointment of Mr Stanley King Ming Chan as a secretary (2 pages)
6 January 2014Appointment of Ms Yukchun Jayne Yip as a director (2 pages)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(20 pages)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(20 pages)
17 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
17 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)