Company NameChrysalis Property Solutions Limited
Company StatusDissolved
Company Number06766686
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thiam Lye Paul Tan
Date of BirthJune 1963 (Born 60 years ago)
NationalityMalaysian
StatusClosed
Appointed05 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 203 The Colonnades
35-37 Porchester Square
London
W2 6AS
Director NameMr Philip Martin Hollins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6
17 Thomas More Street, Thomas More Square
London
E1W 1YW
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6
17 Thomas More Street, Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Thiam Lye Paul Tan
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,886
Cash£72
Current Liabilities£17,193

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
22 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
15 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
15 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 6 January 2010 (1 page)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Thiam Lye Paul Tan on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Thiam Lye Paul Tan on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Thiam Lye Paul Tan on 1 December 2009 (2 pages)
13 February 2009Director's change of particulars / thiam tan / 19/12/2008 (1 page)
13 February 2009Director's change of particulars / thiam tan / 19/12/2008 (1 page)
17 December 2008Director appointed thiam lye paul tan (3 pages)
17 December 2008Director appointed thiam lye paul tan (3 pages)
16 December 2008Appointment terminated director city executor & trustee company LIMITED (1 page)
16 December 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
16 December 2008Appointment terminated director philip hollins (1 page)
16 December 2008Appointment terminated director philip hollins (1 page)
16 December 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
16 December 2008Appointment terminated director city executor & trustee company LIMITED (1 page)
5 December 2008Incorporation (12 pages)
5 December 2008Incorporation (12 pages)