Company NameChrysalis Global Music Limited
Company StatusDissolved
Company Number03801162
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

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(11 years, 9 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(11 years, 9 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(11 years, 9 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
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(11 years, 9 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
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(11 years, 9 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 NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameStephen Graeme Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Litchfield Way
London
NW11 6NG
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Neil Robert Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arbuthnot Road
New Cross
London
SE14 5NP
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(6 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 NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(8 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
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(8 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1999(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

Shareholders

2 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

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2011Appointment of Simon Harvey as a secretary (3 pages)
15 April 2011Appointment of Simon Harvey as a secretary (3 pages)
15 April 2011Appointment of Simon Harvey as a secretary (3 pages)
15 April 2011Appointment of Simon Harvey as a secretary (3 pages)
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 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
8 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
8 April 2011Appointment of Mr John Leslie Dobinson 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 director (2 pages)
8 April 2011Termination of appointment of Robert Lascelles 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 secretary (2 pages)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 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 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 2
(5 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 2
(5 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • 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)
21 July 2009Return made up to 06/07/09; full list of members (3 pages)
21 July 2009Return made up to 06/07/09; 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 for a dormant company made up to 30 September 2008 (8 pages)
31 March 2009Accounts made up to 30 September 2008 (8 pages)
22 August 2008Return made up to 06/07/08; full list of members (4 pages)
22 August 2008Return made up to 06/07/08; full list of members (4 pages)
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
20 March 2008Director appointed mr. Robert jeremy hugh lascelles (3 pages)
20 March 2008Director appointed mr. Robert jeremy hugh lascelles (3 pages)
4 March 2008Appointment terminated director michael connole (1 page)
4 March 2008Appointment Terminated Director michael connole (1 page)
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)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
20 September 2007Accounts made up to 31 August 2007 (7 pages)
20 September 2007Accounts made up to 31 August 2007 (7 pages)
26 July 2007Return made up to 06/07/07; full list of members (5 pages)
26 July 2007Return made up to 06/07/07; full list of members (5 pages)
26 September 2006Accounts made up to 31 August 2006 (7 pages)
26 September 2006Accounts made up to 31 August 2006 (7 pages)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (3 pages)
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 made up to 31 August 2005 (7 pages)
26 July 2005Return made up to 06/07/05; full list of members (2 pages)
26 July 2005Return made up to 06/07/05; full list of members (2 pages)
3 November 2004Accounts made up to 31 August 2004 (7 pages)
3 November 2004Accounts made up to 31 August 2004 (7 pages)
20 July 2004Return made up to 06/07/04; full list of members (7 pages)
20 July 2004Return made up to 06/07/04; full list of members (7 pages)
23 March 2004Accounts made up to 31 August 2003 (6 pages)
23 March 2004Accounts made up to 31 August 2003 (6 pages)
31 July 2003Return made up to 06/07/03; full list of members (7 pages)
31 July 2003Return made up to 06/07/03; full list of members (7 pages)
7 April 2003Accounts made up to 31 August 2002 (7 pages)
7 April 2003Accounts made up to 31 August 2002 (7 pages)
5 August 2002Return made up to 06/07/02; full list of members (7 pages)
5 August 2002Return made up to 06/07/02; full list of members (7 pages)
2 July 2002Accounts made up to 31 August 2001 (7 pages)
2 July 2002Accounts made up to 31 August 2001 (7 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
6 August 2001Return made up to 06/07/01; full list of members (6 pages)
6 August 2001Return made up to 06/07/01; full list of members (6 pages)
1 August 2001New director appointed (3 pages)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (3 pages)
1 August 2001Director resigned (1 page)
4 July 2001Accounts made up to 31 August 2000 (7 pages)
4 July 2001Accounts made up to 31 August 2000 (7 pages)
4 August 2000Return made up to 06/07/00; full list of members (6 pages)
4 August 2000Return made up to 06/07/00; full list of members (6 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
15 July 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
6 July 1999Incorporation (22 pages)