168-173 High Holborn
London
WC1V 7AA
Director Name | Mr Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr John Christopher Pfeil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 August 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 August 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 87 Holland Park London W11 3RZ |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Paul Richard Lenton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(24 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 31 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Great Bushey Drive Totteridge London N20 8QN |
Registered Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,485,446 |
Current Liabilities | £1,501,740 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2010 | Application to strike the company off the register (3 pages) |
23 August 2010 | Application to strike the company off the register (3 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
13 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
26 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
10 June 2008 | Director's Change of Particulars / julian burns / 13/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 10 chesterford gardens, now: chesterford gardens (2 pages) |
10 June 2008 | Director's change of particulars / julian burns / 13/04/2007 (2 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (11 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (11 pages) |
4 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 31 August 2006 (12 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (12 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
25 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
8 September 2006 | New director appointed (10 pages) |
8 September 2006 | New director appointed (10 pages) |
19 June 2006 | Full accounts made up to 31 August 2005 (12 pages) |
19 June 2006 | Full accounts made up to 31 August 2005 (12 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 87-91 newman street london W1T 3EY (1 page) |
7 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 87-91 newman street london W1T 3EY (1 page) |
15 December 2005 | Auditor's resignation (2 pages) |
15 December 2005 | Auditor's resignation (2 pages) |
22 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
22 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
22 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
22 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
11 February 2004 | Return made up to 12/01/04; full list of members
|
11 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: chrysalis building bramley road london W10 6SP (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: chrysalis building bramley road london W10 6SP (1 page) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | New secretary appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
18 August 2003 | Auditor's resignation (2 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | Auditor's resignation (2 pages) |
18 August 2003 | New director appointed (3 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
23 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members
|
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
16 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
16 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
24 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (5 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (5 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 1997 | Company name changed chrysalis visual programming lim ited\certificate issued on 02/05/97 (2 pages) |
1 May 1997 | Company name changed chrysalis visual programming lim ited\certificate issued on 02/05/97 (2 pages) |
14 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
14 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: london house 53 - 54 haymarket london SW1Y 4RP. (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: london house 53 - 54 haymarket london SW1Y 4RP. (1 page) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
25 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
16 October 1989 | Memorandum and Articles of Association (15 pages) |
16 October 1989 | Memorandum and Articles of Association (15 pages) |
9 June 1989 | Resolutions
|
9 June 1989 | Resolutions
|
9 October 1978 | Certificate of incorporation (1 page) |
9 October 1978 | Certificate of incorporation (1 page) |