Company NameChrysalis Construction Company London Limited
Company StatusDissolved
Company Number05266159
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date17 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGregory Raymond John Campbell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleBuilding
Correspondence AddressCairndrum Elstree Hill South
Elstree
Hertfordshire
WD6 3DE
Director NameMichaela Campbell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 17 November 2012)
RoleBuilding
Correspondence AddressCairndrum Elstree Hill South
Elstree
Hertfordshire
WD6 3DE
Secretary NameMichaela Campbell
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleBuilding
Correspondence AddressCairndrum Elstree Hill South
Elstree
Hertfordshire
WD6 3DE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,069
Current Liabilities£89,442

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2012Final Gazette dissolved following liquidation (1 page)
17 November 2012Final Gazette dissolved following liquidation (1 page)
17 August 2012Liquidators' statement of receipts and payments to 7 August 2012 (5 pages)
17 August 2012Liquidators' statement of receipts and payments to 7 August 2012 (5 pages)
17 August 2012Liquidators statement of receipts and payments to 7 August 2012 (5 pages)
17 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2012Liquidators statement of receipts and payments to 7 August 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 8 April 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 8 April 2012 (5 pages)
27 January 2012Registered office address changed from C/O C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from C/O C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 27 January 2012 (2 pages)
8 November 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 8 October 2011 (5 pages)
8 November 2011Liquidators statement of receipts and payments to 8 October 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 8 April 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 8 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 8 April 2010 (5 pages)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Appointment of a voluntary liquidator (1 page)
17 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-09
(1 page)
17 April 2009Statement of affairs with form 4.19 (6 pages)
17 April 2009Statement of affairs with form 4.19 (6 pages)
17 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2009Registered office changed on 06/04/2009 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE united kingdom (1 page)
6 April 2009Registered office changed on 06/04/2009 from 2ND floor hygeia house 66 college road harrow middlesex HA1 1BE united kingdom (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Return made up to 21/10/08; full list of members (3 pages)
7 November 2008Return made up to 21/10/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 71 penn place northway rickmansworth hertfordshire WD3 1QG (1 page)
6 November 2008Appointment Terminated Secretary michaela campbell (1 page)
6 November 2008Appointment terminated secretary michaela campbell (1 page)
6 November 2008Registered office changed on 06/11/2008 from 71 penn place northway rickmansworth hertfordshire WD3 1QG (1 page)
24 September 2008Registered office changed on 24/09/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
24 September 2008Registered office changed on 24/09/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
27 August 2008Director and secretary's change of particulars / michaela campbell / 31/03/2008 (1 page)
27 August 2008Director's change of particulars / gregory campbell / 31/03/2008 (1 page)
27 August 2008Director and Secretary's Change of Particulars / michaela campbell / 31/03/2008 / HouseName/Number was: , now: cairndrum; Street was: 3 fontwell close, now: elstree hill south; Post Town was: harrow, now: elstree; Region was: middlesex, now: hertfordshire; Post Code was: HA3 5PT, now: WD6 3DE; Country was: , now: united kingdom (1 page)
27 August 2008Director's Change of Particulars / gregory campbell / 31/03/2008 / HouseName/Number was: , now: cairndrum; Street was: 3 fontwell close, now: elstree hill south; Post Town was: harrow, now: elstree; Region was: middlesex, now: hertfordshire; Post Code was: HA3 5PT, now: WD6 3DE; Country was: , now: united kingdom (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
20 November 2006Return made up to 21/10/06; full list of members (3 pages)
20 November 2006Return made up to 21/10/06; full list of members (3 pages)
15 August 2006Accounts made up to 31 March 2006 (1 page)
15 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 August 2006Registered office changed on 09/08/06 from: 45 windsor road harrow weald harrow HA3 5PT (1 page)
9 August 2006Registered office changed on 09/08/06 from: 45 windsor road harrow weald harrow HA3 5PT (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
8 August 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 August 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 October 2005Return made up to 21/10/05; full list of members (6 pages)
25 October 2005Return made up to 21/10/05; full list of members (6 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004New director appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
21 October 2004Incorporation (16 pages)
21 October 2004Incorporation (16 pages)