Windsor
Berkshire
SL4 5DD
Director Name | Mr Christopher Nigel Spurgeon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1992(7 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 February 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lonsdale Road Barnes London SW13 9DA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1992(7 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 February 1997) |
Role | Company Director |
Correspondence Address | Moon Cottage 42 Claygate Lane Hinchley Wood Esher Surrey KT10 0AQ |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1993(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 February 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Nicholas Revely Watkins |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | Pennireve 5 Akehurst Street Roehampton London SW15 5DR |
Registered Address | The Chrysalis Building Bramley Road London W10 6SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 September 1996 | Application for striking-off (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: london house, 53-54, haymarket, london. SW1Y 4RP (1 page) |
28 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
18 March 1996 | Company name changed chrysalis multi media LIMITED\certificate issued on 19/03/96 (2 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |