London
W10 6SP
Director Name | Maximilian Dressendoerfer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 March 2011(11 years, 9 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(11 years, 9 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 |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(11 years, 9 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 |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(11 years, 9 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 | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Stephen Graeme Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Litchfield Way London NW11 6NG |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Neil Robert Fenton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arbuthnot Road New Cross London SE14 5NP |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(6 years, 6 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 | 30 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(8 years, 7 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 |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(8 years, 7 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(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 |
2 at 1 | Chrysalis Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 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) |
15 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
15 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
15 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
15 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
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 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
8 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
8 April 2011 | Appointment of Mr John Leslie Dobinson 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 director (2 pages) |
8 April 2011 | Termination of appointment of Robert Lascelles 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 secretary (2 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) |
10 February 2011 | Application to strike the company off the register (3 pages) |
10 February 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) |
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
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) |
21 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 06/07/09; 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 (8 pages) |
31 March 2009 | Accounts made up to 30 September 2008 (8 pages) |
22 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
20 March 2008 | Director appointed mr. Robert jeremy hugh lascelles (3 pages) |
20 March 2008 | Director appointed mr. Robert jeremy hugh lascelles (3 pages) |
4 March 2008 | Appointment terminated director michael connole (1 page) |
4 March 2008 | Appointment Terminated Director michael connole (1 page) |
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) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
20 September 2007 | Accounts made up to 31 August 2007 (7 pages) |
20 September 2007 | Accounts made up to 31 August 2007 (7 pages) |
26 July 2007 | Return made up to 06/07/07; full list of members (5 pages) |
26 July 2007 | Return made up to 06/07/07; full list of members (5 pages) |
26 September 2006 | Accounts made up to 31 August 2006 (7 pages) |
26 September 2006 | Accounts made up to 31 August 2006 (7 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (3 pages) |
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 made up to 31 August 2005 (7 pages) |
26 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
3 November 2004 | Accounts made up to 31 August 2004 (7 pages) |
3 November 2004 | Accounts made up to 31 August 2004 (7 pages) |
20 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
23 March 2004 | Accounts made up to 31 August 2003 (6 pages) |
23 March 2004 | Accounts made up to 31 August 2003 (6 pages) |
31 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
7 April 2003 | Accounts made up to 31 August 2002 (7 pages) |
7 April 2003 | Accounts made up to 31 August 2002 (7 pages) |
5 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
2 July 2002 | Accounts made up to 31 August 2001 (7 pages) |
2 July 2002 | Accounts made up to 31 August 2001 (7 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
6 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | Director resigned (1 page) |
4 July 2001 | Accounts made up to 31 August 2000 (7 pages) |
4 July 2001 | Accounts made up to 31 August 2000 (7 pages) |
4 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
8 August 1999 | Resolutions
|
8 August 1999 | Resolutions
|
15 July 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
15 July 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Incorporation (22 pages) |