Company NameChrysalis Vp Limited
Company StatusDissolved
Company Number02032768
CategoryPrivate Limited Company
Incorporation Date1 July 1986(37 years, 10 months ago)
Dissolution Date3 February 1998 (26 years, 3 months ago)
Previous NameMax Headroom Limited

Business Activity

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

Directors

Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(5 years, 6 months after company formation)
Appointment Duration6 years (closed 03 February 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(5 years, 6 months after company formation)
Appointment Duration6 years (closed 03 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameClive Ronald Potterell
NationalityBritish
StatusClosed
Appointed12 January 1992(5 years, 6 months after company formation)
Appointment Duration6 years (closed 03 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF

Location

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

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 November 1997Auditor's resignation (2 pages)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
2 September 1997Application for striking-off (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
1 May 1997Company name changed max headroom LIMITED\certificate issued on 02/05/97 (2 pages)
14 March 1997Full accounts made up to 31 August 1996 (7 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
4 March 1996Full accounts made up to 31 August 1995 (7 pages)
20 February 1996Return made up to 12/01/96; no change of members (4 pages)
23 May 1995Full accounts made up to 31 August 1994 (7 pages)