Wandsworth
London
SW18 2EB
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(4 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House 34 Castelnau Barnes SW13 9RU |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(4 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Director Name | Mr Mark Roy Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Carless Avenue Birmingham West Midlands B17 9BN |
Director Name | Mr Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowford House Snowford Hill Long Itchington Southam Warwickshire CV47 9QE |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Registered Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Annual return made up to 18/06/09 (2 pages) |
9 July 2009 | Annual return made up to 18/06/09 (2 pages) |
3 July 2009 | Director's Change of Particulars / andrew mollett / 01/05/2009 / 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) |
3 July 2009 | Director's change of particulars / andrew mollett / 01/05/2009 (1 page) |
18 June 2009 | Appointment terminated director mark evans (1 page) |
18 June 2009 | Director appointed andrew john mollett (1 page) |
18 June 2009 | Appointment Terminated Director philip riley (1 page) |
18 June 2009 | Director appointed andrew john mollett (1 page) |
18 June 2009 | Appointment Terminated Director mark evans (1 page) |
18 June 2009 | Appointment terminated director philip riley (1 page) |
18 June 2009 | Director appointed robert jeremy hugh lascelles (3 pages) |
18 June 2009 | Director appointed robert jeremy hugh lascelles (3 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 / 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) |
7 August 2008 | Annual return made up to 18/06/08 (2 pages) |
7 August 2008 | Annual return made up to 18/06/08 (2 pages) |
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) |
18 July 2007 | Annual return made up to 18/06/07 (4 pages) |
18 July 2007 | Annual return made up to 18/06/07 (4 pages) |
5 July 2007 | Partial exemption accounts made up to 31 August 2006 (9 pages) |
5 July 2007 | Partial exemption accounts made up to 31 August 2006 (9 pages) |
11 July 2006 | Annual return made up to 18/06/06 (2 pages) |
11 July 2006 | Annual return made up to 18/06/06 (2 pages) |
3 May 2006 | Partial exemption accounts made up to 31 August 2005 (9 pages) |
3 May 2006 | Partial exemption accounts made up to 31 August 2005 (9 pages) |
25 July 2005 | Annual return made up to 18/06/05 (2 pages) |
25 July 2005 | Annual return made up to 18/06/05 (2 pages) |
15 March 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
15 March 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
8 September 2004 | Company name changed chrysalis group trust\certificate issued on 08/09/04 (2 pages) |
8 September 2004 | Company name changed chrysalis group trust\certificate issued on 08/09/04 (2 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
18 June 2004 | Incorporation (52 pages) |
18 June 2004 | Incorporation (52 pages) |