Company NameChrysolite UK Limited
Company StatusDissolved
Company Number03363156
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 17 February 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed13 July 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 17 February 2004)
Correspondence Address3 Sheldon Square
London
W2 6PS
Director NameKAS Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 April 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 17 February 2004)
Correspondence Address3rd Floor 38 Esplanade St Helier
Jersey
JE4 8QL
Director NameDavid John Hall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2 Yukon Road
London
SW12 9PU
Director NameBrian Frith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2002)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressChapelle Des Landes
Le Mont Des Landes
St Martin
Jersey
JE3 6DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,038
Cash£1,038

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
9 March 2003New director appointed (3 pages)
9 March 2003Director resigned (1 page)
27 January 2003Secretary's particulars changed (1 page)
24 January 2003Registered office changed on 24/01/03 from: bell house 175 regent street london W1R 7FB (1 page)
23 May 2002Return made up to 01/05/02; no change of members (6 pages)
18 April 2002New director appointed (3 pages)
12 April 2002Director resigned (1 page)
2 April 2002Amended accounts made up to 31 December 2001 (3 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 June 2001Return made up to 01/05/01; full list of members (6 pages)
8 May 2000Return made up to 01/05/00; full list of members (7 pages)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 August 1999New director appointed (2 pages)
30 July 1999New director appointed (4 pages)
30 July 1999New director appointed (4 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 July 1999Memorandum and Articles of Association (11 pages)
29 July 1999£ nc 1000/10000 13/07/99 (1 page)
27 July 1999Ad 13/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 788-790 finchley road london NW11 7UR (1 page)
22 July 1999Secretary resigned (1 page)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Return made up to 01/05/98; full list of members (6 pages)
2 July 1998New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (17 pages)