London
W11 3RZ
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 07 June 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Chrysalis Building, 13 Bramley Road London W10 6SP |
Director Name | Maximilian Dressendoerfer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 March 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 07 June 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(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 January 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 January 1997) |
Role | Secretary |
Correspondence Address | Moon Cottage 42 Claygate Lane Hinchley Wood Esher Surrey KT10 0AQ |
Director Name | Mr Richard Norman Legh Huntingford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsmead Road Barnes London SW13 9RR |
Director Name | Stephen Graeme Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 July 2001) |
Role | Music Publisher |
Correspondence Address | 40 Litchfield Way London NW11 6NG |
Director Name | Mr Philip Neil McDanell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Ladbroke Grove London W11 2HE |
Director Name | Michael John Pilsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | Glebe House Church Lane Eaton Bray Bedfordshire LU6 2DJ |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(9 years, 3 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 | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(11 years, 4 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(11 years, 4 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
8 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
8 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
8 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
8 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
8 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
8 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
8 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
8 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (2 pages) |
14 February 2011 | Application to strike the company off the register (2 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) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
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) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
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) |
22 April 2009 | Director and secretary's change of particulars / andrew mollett / 06/04/2009 (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) |
16 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
16 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
13 May 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
13 May 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 (3 pages) |
3 March 2008 | Director appointed andrew john mollett (3 pages) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
28 September 2007 | Company name changed chrysalis LIMITED\certificate issued on 28/09/07 (2 pages) |
28 September 2007 | Company name changed chrysalis LIMITED\certificate issued on 28/09/07 (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
20 September 2007 | Accounts made up to 31 August 2007 (7 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
22 September 2006 | Accounts made up to 31 August 2006 (7 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (3 pages) |
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) |
4 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 November 2004 | Accounts made up to 31 August 2004 (7 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
21 April 2004 | Accounts made up to 31 August 2003 (7 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
4 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
7 April 2003 | Accounts made up to 31 August 2002 (7 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
2 May 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
2 May 2002 | Accounts made up to 31 August 2001 (7 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
30 January 2001 | Accounts made up to 31 August 2000 (7 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
26 May 2000 | Accounts made up to 31 August 1999 (7 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
14 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
20 April 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
20 April 1999 | Accounts made up to 31 August 1998 (7 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
23 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
23 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
17 February 1998 | Full accounts made up to 31 August 1997 (7 pages) |
17 February 1998 | Accounts made up to 31 August 1997 (7 pages) |
2 November 1997 | Return made up to 30/09/97; full list of members
|
2 November 1997 | Return made up to 30/09/97; full list of members (8 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 1997 | New director appointed (4 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New director appointed (3 pages) |
24 January 1997 | New director appointed (4 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (3 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New director appointed (3 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (3 pages) |
24 January 1997 | New director appointed (3 pages) |
24 January 1997 | New director appointed (3 pages) |
10 January 1997 | Company name changed engageacross LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed engageacross LIMITED\certificate issued on 13/01/97 (2 pages) |
8 January 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
8 January 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | Incorporation (9 pages) |