Company NameChrysalis Ventures Limited
DirectorsReginald Nicholas Rolls Hoare and Douglas Michael Free
Company StatusDissolved
Company Number02785606
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameReginald Nicholas Rolls Hoare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleStockbroker
Correspondence AddressFlat 4 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Secretary NameMrs Harriet Susan Anne Free
NationalityBritish
StatusCurrent
Appointed25 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address1 Gauden Road
London
SW4 6LR
Director NameDouglas Michael Free
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(10 months after company formation)
Appointment Duration30 years, 4 months
RoleCommercial Director
Correspondence Address1 Gauden Road
London
SW4 6LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Raymond Building
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 November 2000Dissolved (1 page)
8 August 2000Liquidators statement of receipts and payments (5 pages)
8 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
14 June 1999Statement of affairs (5 pages)
14 June 1999Appointment of a voluntary liquidator (1 page)
14 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1999Registered office changed on 02/06/99 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
23 February 1998Return made up to 01/02/98; no change of members (4 pages)
17 February 1997Return made up to 01/02/97; full list of members (6 pages)
31 December 1996Full accounts made up to 29 February 1996 (9 pages)
31 March 1996Return made up to 01/02/96; no change of members (4 pages)
18 March 1996Full accounts made up to 28 February 1995 (9 pages)
14 March 1995Return made up to 01/02/95; no change of members (4 pages)