Company NameChrysalis Mobile Solutions Limited
Company StatusDissolved
Company Number03903201
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(11 years, 2 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, 2 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, 2 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 NamePhilip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(3 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2004)
RoleManaging Director
Correspondence Address6 Ryland Road
Barford
Warwick
Warwickshire
CV35 8BY
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 February 2000(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed14 April 2000(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameDavid Lloyd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2003)
RoleManaging Director
Correspondence Address12 Royal Standard House
Standard Hill
Nottingham
Nottinghamshire
NG1 6FX
Director NameShilpa Madlani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2002)
RoleMarketing Manager
Correspondence Address4 Orpine Road
Hamilton Valley
Leicester
Leicestershire
LE5 1UF
Director NameDame Patricia Morgan-Webb
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2002)
RoleChief Executive
Correspondence Address3a Aeneas Court
Mansfield Road
Nottingham
Nottinghamshire
NG5 2BZ
Director NameMark Simon Flanagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address14 Denehurst Gardens
London
W3 9QY
Director NameMr Mark Roy Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Carless Avenue
Birmingham
West Midlands
B17 9BN
Director NameRussell James Davison
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2002)
RolePromotor
Correspondence Address12 Verbena Drive
Littleover
Derby
Derbyshire
DE23 7HS
Director NameMr Steven David Parkinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2004)
RoleRadio Station Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Barnsbury Road
London
N1 0ER
Director NameMr Angus Alexander Meldrum
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 22 December 2003)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressLoch Green Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameRuth Elizabeth Johnston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 December 2003)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Westercraigs
Glasgow
G31 2HZ
Scotland
Director NameJames Kerr
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 December 2003)
RoleMusician
Correspondence AddressFlat 25
70 Ingram Street
Glasgow
Director NameMrs Suzanne Quinn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 December 2003)
RoleRadio Sales Director
Country of ResidenceEngland
Correspondence Address7 The Woodlands
Darlington
Durham
DL3 9UB
Director NameMr Ian James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Wilmington Avenue
Chiswick
London
W4 3HA
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameJames Richard Thompson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2007)
RoleChartered Accountant
Correspondence Address31 Love Lane
Oldswinford
Stourbridge
West Midlands
DY8 2DH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2007(7 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (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(8 years 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
Appointed07 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2000(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

1 at £1Chrysalis Holdings LTD
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)
13 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
13 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
13 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
13 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
13 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
13 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 909,001
(4 pages)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction in the articles 04/02/2011
(2 pages)
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 909,001
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 909,001
(4 pages)
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction in the articles 04/02/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(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 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 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)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 April 2009Director's change of particulars / andrew mollett / 27/04/2009 (1 page)
29 April 2009Director's Change of Particulars / andrew mollett / 27/04/2009 / 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 (1 page)
31 March 2009Accounts made up to 30 September 2008 (7 pages)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
20 January 2009Return made up to 07/01/09; full list of members (3 pages)
20 January 2009Return made up to 07/01/09; full list of members (3 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)
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)
5 February 2008Full accounts made up to 31 August 2007 (13 pages)
5 February 2008Full accounts made up to 31 August 2007 (13 pages)
10 January 2008Return made up to 07/01/08; full list of members (3 pages)
10 January 2008Return made up to 07/01/08; full list of members (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
14 September 2007New director appointed (4 pages)
14 September 2007New director appointed (4 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
15 February 2007Full accounts made up to 31 August 2006 (14 pages)
15 February 2007Full accounts made up to 31 August 2006 (14 pages)
30 January 2007Return made up to 07/01/07; full list of members (2 pages)
30 January 2007Return made up to 07/01/07; full list of members (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
16 February 2006Return made up to 07/01/06; full list of members (3 pages)
16 February 2006Return made up to 07/01/06; full list of members (3 pages)
23 January 2006Full accounts made up to 31 August 2005 (14 pages)
23 January 2006Full accounts made up to 31 August 2005 (14 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
3 March 2005Full accounts made up to 31 August 2004 (14 pages)
3 March 2005Full accounts made up to 31 August 2004 (14 pages)
17 January 2005Return made up to 07/01/05; full list of members (7 pages)
17 January 2005Return made up to 07/01/05; full list of members (7 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
21 April 2004Accounts made up to 31 August 2003 (8 pages)
21 April 2004Accounts for a dormant company made up to 31 August 2003 (8 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (4 pages)
18 March 2004New director appointed (4 pages)
5 March 2004Company name changed chrysalis mobile content LIMITED\certificate issued on 05/03/04 (2 pages)
5 March 2004Company name changed chrysalis mobile content LIMITED\certificate issued on 05/03/04 (2 pages)
24 February 2004Company name changed the arrow (glasgow) LIMITED\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed the arrow (glasgow) LIMITED\certificate issued on 24/02/04 (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
22 January 2004Return made up to 07/01/04; full list of members (10 pages)
22 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
7 April 2003Accounts made up to 31 August 2002 (7 pages)
7 April 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
13 February 2003Company name changed galaxy radio east midlands limit ed\certificate issued on 13/02/03 (2 pages)
13 February 2003Company name changed galaxy radio east midlands limit ed\certificate issued on 13/02/03 (2 pages)
15 January 2003Return made up to 07/01/03; full list of members (8 pages)
15 January 2003Return made up to 07/01/03; full list of members (8 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
29 April 2002Accounts made up to 31 August 2001 (7 pages)
2 February 2002Return made up to 07/01/02; full list of members (8 pages)
2 February 2002Return made up to 07/01/02; full list of members (8 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
28 January 2001Accounts made up to 31 August 2000 (7 pages)
28 January 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
17 January 2001Return made up to 07/01/01; full list of members (6 pages)
17 January 2001Return made up to 07/01/01; full list of members (6 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
13 March 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
13 March 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
24 February 2000Company name changed treatday 2000 LIMITED\certificate issued on 25/02/00 (3 pages)
24 February 2000Company name changed treatday 2000 LIMITED\certificate issued on 25/02/00 (3 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (3 pages)
16 February 2000New director appointed (3 pages)
16 February 2000Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 February 2000Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
7 January 2000Incorporation (13 pages)
7 January 2000Incorporation (13 pages)