London
W2 1AS
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2016(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keble Place London SW13 8HL |
Director Name | David James Taylor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22a Priory Road Sheffield S7 1LW |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 years 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 | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Julian French |
---|---|
Status | Resigned |
Appointed | 01 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chrysalis.com |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Chrysalis Holdings LTD 50.00% Ordinary A |
---|---|
500 at £1 | Djt Music LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,156 |
Gross Profit | £547 |
Net Worth | -£112,288 |
Current Liabilities | £710 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
28 June 2016 | Solvency Statement dated 27/06/16 (2 pages) |
28 June 2016 | Statement by Directors (2 pages) |
28 June 2016 | Statement of capital on 28 June 2016
|
28 June 2016 | Statement by Directors (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Statement of capital on 28 June 2016
|
28 June 2016 | Resolutions
|
28 June 2016 | Solvency Statement dated 27/06/16 (2 pages) |
12 April 2016 | Termination of appointment of David James Taylor as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of David James Taylor as a director on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Paul Jonathan Wilson as a director on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Paul Jonathan Wilson as a director on 12 April 2016 (2 pages) |
27 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
22 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
19 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
15 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
16 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
28 February 2013 | Full accounts made up to 31 December 2012 (23 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
24 May 2012 | Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 February 2012 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
28 February 2012 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
27 June 2011 | Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
27 June 2011 | Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
26 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
26 April 2011 | Appointment of Maximilian Dressendoerfer as a director (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) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
23 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 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) |
5 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
22 April 2009 | Secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (14 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (14 pages) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (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 (1 page) |
7 February 2008 | Secretary resigned (1 page) |
10 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
10 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
15 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
15 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
30 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
8 March 2006 | Full accounts made up to 31 August 2005 (11 pages) |
8 March 2006 | Full accounts made up to 31 August 2005 (11 pages) |
16 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
4 January 2005 | Full accounts made up to 31 August 2004 (12 pages) |
4 January 2005 | Full accounts made up to 31 August 2004 (12 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
8 May 2004 | Full accounts made up to 31 August 2003 (11 pages) |
8 May 2004 | Full accounts made up to 31 August 2003 (11 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Full accounts made up to 31 August 2002 (11 pages) |
8 September 2003 | Full accounts made up to 31 August 2002 (11 pages) |
8 September 2003 | Ad 08/01/02--------- £ si 1000@1 (2 pages) |
8 September 2003 | Ad 08/01/02--------- £ si 1000@1 (2 pages) |
2 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
2 July 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
15 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
22 February 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
22 February 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Incorporation (17 pages) |
8 January 2002 | Incorporation (17 pages) |