Company NameR Limited
Company StatusDissolved
Company Number02946208
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 10 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameMislex (69) Limited

Business Activity

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

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(16 years, 9 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(16 years, 9 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(16 years, 9 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameSimon John Ross
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1998)
RoleTelevision Producer
Correspondence Address61 Fernlea Road
London
SW12 9RT
Director NameAmanda Angela Ross
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1998)
RoleTelevision Producer
Correspondence Address61 Fernlea Road
London
SW12 9RT
Secretary NameAmanda Angela Ross
NationalityBritish
StatusResigned
Appointed16 December 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1998)
RoleTelevision Producer
Correspondence Address61 Fernlea Road
London
SW12 9RT
Director NameMr Christopher Nigel Spurgeon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2000)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address91 Lonsdale Road
Barnes
London
SW13 9DA
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed30 January 1998(3 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameMr Paul Richard Lenton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address27 Great Bushey Drive
Totteridge
London
N20 8QN
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(11 years, 6 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 NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(13 years, 7 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(13 years, 7 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
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

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

Shareholders

1.5k at 1Chrysalis Holdings Limited
100.00%
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)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Statement of capital on 7 April 2011
  • GBP 1,502
(4 pages)
7 April 2011Solvency Statement dated 28/03/11 (1 page)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Statement of capital on 7 April 2011
  • GBP 1,502
(4 pages)
7 April 2011Statement by directors (1 page)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 1,502
(4 pages)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Solvency statement dated 28/03/11 (1 page)
7 April 2011Statement by Directors (1 page)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 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)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
16 July 2009Return made up to 07/07/09; full list of members (3 pages)
16 July 2009Return made up to 07/07/09; full list of members (3 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)
31 March 2009Accounts made up to 30 September 2008 (7 pages)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
15 January 2009Return made up to 07/07/08; full list of members (3 pages)
15 January 2009Return made up to 07/07/08; full list of members (3 pages)
30 April 2008Director appointed mr. Robert jeremy hugh lascelles (3 pages)
30 April 2008Director appointed mr. Robert jeremy hugh lascelles (3 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)
13 March 2008Secretary appointed andrew john mollett (1 page)
13 March 2008Secretary appointed andrew john mollett (1 page)
4 March 2008Appointment Terminated Director michael connole (1 page)
4 March 2008Appointment terminated director michael connole (1 page)
3 March 2008Director appointed andrew john mollett (1 page)
3 March 2008Director appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
20 September 2007Accounts made up to 31 August 2007 (8 pages)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (8 pages)
26 July 2007Return made up to 07/07/07; full list of members (5 pages)
26 July 2007Return made up to 07/07/07; full list of members (5 pages)
26 September 2006Accounts made up to 31 August 2006 (8 pages)
26 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
13 July 2006Return made up to 07/07/06; full list of members (2 pages)
13 July 2006Return made up to 07/07/06; full list of members (2 pages)
14 March 2006New director appointed (3 pages)
14 March 2006New director appointed (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
24 November 2005Accounts made up to 31 August 2005 (7 pages)
24 November 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (10 pages)
3 November 2004Accounts made up to 31 August 2004 (10 pages)
20 July 2004Return made up to 07/07/04; full list of members (7 pages)
20 July 2004Return made up to 07/07/04; full list of members (7 pages)
27 March 2004Full accounts made up to 31 August 2003 (12 pages)
27 March 2004Full accounts made up to 31 August 2003 (12 pages)
31 July 2003Return made up to 07/07/03; full list of members (7 pages)
31 July 2003Return made up to 07/07/03; full list of members (7 pages)
8 April 2003Accounts made up to 31 August 2002 (7 pages)
8 April 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
5 August 2002Return made up to 07/07/02; full list of members (7 pages)
5 August 2002Return made up to 07/07/02; full list of members (7 pages)
1 July 2002Full accounts made up to 31 August 2001 (8 pages)
1 July 2002Full accounts made up to 31 August 2001 (8 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
28 May 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
6 August 2001Return made up to 07/07/01; full list of members (6 pages)
6 August 2001Return made up to 07/07/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 August 2000 (9 pages)
27 June 2001Full accounts made up to 31 August 2000 (9 pages)
24 July 2000Return made up to 07/07/00; full list of members (6 pages)
24 July 2000Return made up to 07/07/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 August 1999 (10 pages)
23 June 2000Full accounts made up to 31 August 1999 (10 pages)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (3 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (3 pages)
11 August 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
11 August 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
14 July 1999Return made up to 07/07/99; no change of members (4 pages)
14 July 1999Return made up to 07/07/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 July 1997 (7 pages)
4 July 1999Full accounts made up to 31 July 1998 (10 pages)
4 July 1999Full accounts made up to 31 July 1997 (7 pages)
4 July 1999Full accounts made up to 31 July 1998 (10 pages)
14 July 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 July 1998Return made up to 07/07/98; full list of members (8 pages)
19 February 1998Registered office changed on 19/02/98 from: c/o godfrey allan 56 mortimer street london W1N 8BY (1 page)
19 February 1998New director appointed (4 pages)
19 February 1998New director appointed (4 pages)
19 February 1998New director appointed (4 pages)
19 February 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: c/o godfrey allan 56 mortimer street london W1N 8BY (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New director appointed (4 pages)
19 February 1998Director resigned (1 page)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
30 December 1997Ad 24/11/97--------- £ si 1500@1=1500 £ ic 2/1502 (4 pages)
30 December 1997£ nc 100/10000 03/11/97 (2 pages)
30 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1997£ nc 100/10000 03/11/97 (1 page)
30 December 1997Ad 24/11/97--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages)
30 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1997Registered office changed on 10/12/97 from: 124/130 seymour place london W1H 6AA (1 page)
10 December 1997Registered office changed on 10/12/97 from: 124/130 seymour place london W1H 6AA (1 page)
17 July 1997Return made up to 07/07/97; full list of members (4 pages)
17 July 1997Return made up to 07/07/97; full list of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (5 pages)
4 June 1997Full accounts made up to 31 July 1996 (5 pages)
25 July 1996Full accounts made up to 31 July 1995 (5 pages)
25 July 1996Full accounts made up to 31 July 1995 (5 pages)
24 July 1996Return made up to 07/07/96; full list of members (5 pages)
24 July 1996Return made up to 07/07/96; full list of members (5 pages)
25 January 1996Registered office changed on 25/01/96 from: 21 southampton row london WC1B 5HS (1 page)
25 January 1996Registered office changed on 25/01/96 from: 21 southampton row london WC1B 5HS (1 page)
2 January 1996Return made up to 07/07/95; full list of members (6 pages)
2 January 1996Return made up to 07/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)