Company NameChrysalis 2007 Limited
Company StatusDissolved
Company Number03256685
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NamesEngageacross Limited and Chrysalis Limited

Business Activity

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

Directors

Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(3 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 07 June 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(14 years, 6 months after company formation)
Appointment Duration2 months, 1 week (closed 07 June 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(14 years, 6 months after company formation)
Appointment Duration2 months, 1 week (closed 07 June 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(14 years, 6 months after company formation)
Appointment Duration2 months, 1 week (closed 07 June 2011)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(3 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(3 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed22 October 1996(3 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed22 October 1996(3 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 1997)
RoleSecretary
Correspondence AddressMoon Cottage 42 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0AQ
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 24 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameStephen Graeme Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2001)
RoleMusic Publisher
Correspondence Address40 Litchfield Way
London
NW11 6NG
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(9 years, 3 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 NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(11 years, 4 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(11 years, 4 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
8 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
8 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (2 pages)
14 February 2011Application to strike the company off the register (2 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)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(5 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(5 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
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)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
31 March 2009Accounts made up to 30 September 2008 (7 pages)
16 January 2009Return made up to 30/09/08; full list of members (4 pages)
16 January 2009Return made up to 30/09/08; full list of members (4 pages)
13 May 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
13 May 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (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 (3 pages)
3 March 2008Director appointed andrew john mollett (3 pages)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
28 September 2007Company name changed chrysalis LIMITED\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed chrysalis LIMITED\certificate issued on 28/09/07 (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (7 pages)
20 September 2007Accounts made up to 31 August 2007 (7 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
22 September 2006Accounts made up to 31 August 2006 (7 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (7 pages)
20 January 2006New director appointed (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (3 pages)
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)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 November 2004Accounts made up to 31 August 2004 (7 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (7 pages)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 April 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
21 April 2004Accounts made up to 31 August 2003 (7 pages)
4 November 2003Return made up to 30/09/03; full list of members (7 pages)
4 November 2003Return made up to 30/09/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
7 April 2003Accounts made up to 31 August 2002 (7 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
2 May 2002Accounts made up to 31 August 2001 (7 pages)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
30 January 2001Accounts made up to 31 August 2000 (7 pages)
12 October 2000Return made up to 30/09/00; full list of members (7 pages)
12 October 2000Return made up to 30/09/00; full list of members (7 pages)
26 May 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
26 May 2000Accounts made up to 31 August 1999 (7 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
14 October 1999Return made up to 30/09/99; full list of members (7 pages)
14 October 1999Return made up to 30/09/99; full list of members (7 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
20 April 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
20 April 1999Accounts made up to 31 August 1998 (7 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
23 October 1998Return made up to 30/09/98; no change of members (6 pages)
23 October 1998Return made up to 30/09/98; no change of members (6 pages)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
17 February 1998Full accounts made up to 31 August 1997 (7 pages)
17 February 1998Accounts made up to 31 August 1997 (7 pages)
2 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1997Return made up to 30/09/97; full list of members (8 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
24 January 1997New director appointed (4 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (3 pages)
24 January 1997New director appointed (4 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (3 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (3 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (3 pages)
24 January 1997New director appointed (3 pages)
24 January 1997New director appointed (3 pages)
10 January 1997Company name changed engageacross LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed engageacross LIMITED\certificate issued on 13/01/97 (2 pages)
8 January 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
8 January 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed;new director appointed (2 pages)
30 September 1996Incorporation (9 pages)