Company NameChrysalis Retail Entertainment Limited
Company StatusDissolved
Company Number00390247
CategoryPrivate Limited Company
Incorporation Date5 October 1944(79 years, 7 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NamesMusic Maker Limited and Mam Communication Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(66 years, 6 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMaximilian Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2011(66 years, 6 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(66 years, 6 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr Peter John Anthony Hazlerigg
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(47 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1994)
RoleHotelier
Country of ResidenceEngland
Correspondence Address120 London Road
Guildford
Surrey
GU1 1TN
Director NameDeputy Chairman Michael Frank Weston
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(47 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleMarketing Director
Correspondence Address6 Holme Close
Pine Ridge
Crowthorn
Berkshire
RG11 6TF
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(47 years, 3 months after company formation)
Appointment Duration19 years (resigned 04 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(47 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameJames Philip Godfrey Naylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(47 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Cublington
Leighton Buzzard
Beds
LU7 0LQ
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(49 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(49 years after company formation)
Appointment Duration13 years, 12 months (resigned 24 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(61 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(63 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(63 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB

Location

Registered AddressThe Chrysalis Building
Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

12k at £0.05Chrysalis Holdings LTD
99.99%
Ordinary
1 at £0.05Chrysalis Investments LTD
0.01%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
8 April 2011Statement by Directors (1 page)
8 April 2011Statement of capital on 8 April 2011
  • GBP 0.05
(4 pages)
8 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2011Resolutions
  • RES13 ‐ Quorum for board meetings be reduced 28/03/2011
(1 page)
8 April 2011Statement of capital on 8 April 2011
  • GBP 0.05
(4 pages)
8 April 2011Statement by directors (1 page)
8 April 2011Solvency Statement dated 28/03/11 (1 page)
8 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2011Solvency statement dated 28/03/11 (1 page)
8 April 2011Resolutions
  • RES13 ‐ Quorum for board meetings be reduced 28/03/2011
(1 page)
8 April 2011Statement of capital on 8 April 2011
  • GBP 0.05
(4 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Appointment of a director (3 pages)
7 April 2011Termination of appointment of a director (2 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Termination of appointment of a director (2 pages)
7 April 2011Appointment of a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
10 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
10 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
20 July 2009Accounts made up to 30 September 2008 (7 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
6 March 2008Return made up to 12/01/08; full list of members (4 pages)
6 March 2008Return made up to 12/01/08; full list of members (4 pages)
5 March 2008Appointment terminated director michael connole (1 page)
5 March 2008Appointment Terminated Director michael connole (1 page)
3 March 2008Director appointed andrew john mollett (3 pages)
3 March 2008Director appointed andrew john mollett (3 pages)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Full accounts made up to 31 August 2007 (14 pages)
5 February 2008Full accounts made up to 31 August 2007 (14 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
7 June 2007Full accounts made up to 31 August 2006 (14 pages)
7 June 2007Full accounts made up to 31 August 2006 (14 pages)
1 February 2007Return made up to 12/01/07; full list of members (3 pages)
1 February 2007Return made up to 12/01/07; full list of members (3 pages)
13 April 2006Full accounts made up to 31 August 2005 (14 pages)
13 April 2006Full accounts made up to 31 August 2005 (14 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
20 January 2006Director resigned (1 page)
7 July 2005Full accounts made up to 31 August 2004 (15 pages)
7 July 2005Full accounts made up to 31 August 2004 (15 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
8 April 2004Full accounts made up to 31 August 2003 (14 pages)
8 April 2004Full accounts made up to 31 August 2003 (14 pages)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
3 June 2003Full accounts made up to 31 August 2002 (14 pages)
3 June 2003Full accounts made up to 31 August 2002 (14 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
20 February 2002Full accounts made up to 31 August 2001 (13 pages)
20 February 2002Full accounts made up to 31 August 2001 (13 pages)
2 February 2002Return made up to 12/01/02; full list of members (7 pages)
2 February 2002Return made up to 12/01/02; full list of members (7 pages)
23 March 2001Full accounts made up to 31 August 2000 (12 pages)
23 March 2001Full accounts made up to 31 August 2000 (12 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2001Return made up to 12/01/01; full list of members (7 pages)
16 February 2000Return made up to 12/01/00; full list of members (7 pages)
16 February 2000Return made up to 12/01/00; full list of members (7 pages)
14 February 2000Full accounts made up to 31 August 1999 (15 pages)
14 February 2000Full accounts made up to 31 August 1999 (15 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
25 March 1999Full accounts made up to 31 August 1998 (16 pages)
25 March 1999Full accounts made up to 31 August 1998 (16 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
5 March 1998Full accounts made up to 31 August 1997 (15 pages)
5 March 1998Full accounts made up to 31 August 1997 (15 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
23 April 1997Full accounts made up to 31 August 1996 (14 pages)
23 April 1997Full accounts made up to 31 August 1996 (14 pages)
25 February 1997Registered office changed on 25/02/97 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
25 February 1997Registered office changed on 25/02/97 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
8 March 1996Full accounts made up to 31 August 1995 (14 pages)
8 March 1996Full accounts made up to 31 August 1995 (14 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
2 October 1995Company name changed mam communication systems limite d\certificate issued on 03/10/95 (2 pages)
2 October 1995Company name changed mam communication systems limite d\certificate issued on 03/10/95 (2 pages)
30 June 1995Full accounts made up to 31 August 1994 (15 pages)
30 June 1995Full accounts made up to 31 August 1994 (15 pages)
8 June 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
27 April 1989Particulars of mortgage/charge (5 pages)
27 April 1989Particulars of mortgage/charge (5 pages)
2 February 1983Accounts made up to 31 July 1982 (4 pages)
2 February 1983Accounts made up to 31 July 1982 (4 pages)