London
W10 6SP
Director Name | Maximilian Dressendoerfer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 March 2011(16 years, 8 months after company formation) |
Appointment Duration | 4 months (closed 02 August 2011) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(16 years, 8 months after company formation) |
Appointment Duration | 4 months (closed 02 August 2011) |
Role | Company Director |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Ms Elaine Anne Bedell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 1998) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 28 Malvern Road London E8 3LP |
Director Name | Mr Clive Brill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 1998) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 28 Malvern Road London E8 3LP |
Secretary Name | Mr Clive Brill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Malvern Road London E8 3LP |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Mr Christopher Nigel Spurgeon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lonsdale Road Barnes London SW13 9DA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Michael John Pilsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | Glebe House Church Lane Eaton Bray Bedfordshire LU6 2DJ |
Director Name | Mr Paul Richard Lenton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Great Bushey Drive Totteridge London N20 8QN |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keble Place London SW13 8HL |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 October 1995) |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
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 |
100 at £1 | Chrysalis Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
8 April 2011 | Solvency statement dated 28/03/11 (1 page) |
8 April 2011 | Solvency Statement dated 28/03/11 (1 page) |
8 April 2011 | Statement by directors (1 page) |
8 April 2011 | Statement of capital on 8 April 2011
|
8 April 2011 | Statement of capital on 8 April 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
8 April 2011 | Statement by Directors (1 page) |
8 April 2011 | Statement of capital on 8 April 2011
|
7 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
31 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
13 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
22 April 2009 | Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
22 April 2009 | Director 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 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
31 March 2009 | Accounts made up to 30 September 2008 (7 pages) |
15 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
15 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
30 April 2008 | Director appointed mr. Robert jeremy hugh lascelles (3 pages) |
30 April 2008 | Director appointed mr. Robert jeremy hugh lascelles (3 pages) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
4 March 2008 | Appointment Terminated Director michael connole (1 page) |
4 March 2008 | Appointment terminated director michael connole (1 page) |
3 March 2008 | Director appointed andrew john mollett (1 page) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
3 March 2008 | Director appointed andrew john mollett (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
20 September 2007 | Accounts made up to 31 August 2007 (8 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
10 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
26 September 2006 | Accounts made up to 31 August 2006 (8 pages) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | New director appointed (3 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (4 pages) |
20 January 2006 | New director appointed (4 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
24 November 2005 | Accounts made up to 31 August 2005 (7 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
12 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
4 November 2004 | Accounts made up to 31 August 2004 (10 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 August 2004 (10 pages) |
4 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
27 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
27 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
31 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
8 April 2003 | Accounts made up to 31 August 2002 (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
5 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
15 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
29 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | Director resigned (1 page) |
9 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
10 August 1998 | Return made up to 25/07/98; full list of members (8 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Return made up to 25/07/98; full list of members (8 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
24 July 1998 | Registered office changed on 24/07/98 from: atc managment LIMITED 92 kenton lane kenton harrow middlesex HA3 8UE (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: atc managment LIMITED 92 kenton lane kenton harrow middlesex HA3 8UE (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | Ad 22/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 1998 | New director appointed (4 pages) |
12 June 1998 | New director appointed (4 pages) |
12 June 1998 | New director appointed (5 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | Ad 22/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 1998 | New director appointed (5 pages) |
12 June 1998 | Director resigned (1 page) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
18 September 1997 | Return made up to 25/07/97; no change of members (4 pages) |
18 September 1997 | Return made up to 25/07/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
24 September 1996 | Return made up to 25/07/96; no change of members (4 pages) |
24 September 1996 | Return made up to 25/07/96; no change of members
|
26 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Return made up to 25/07/95; full list of members
|
10 January 1996 | Return made up to 25/07/95; full list of members (6 pages) |
10 January 1996 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |