Company NameKhrysalis Ltd
Company StatusDissolved
Company Number06967358
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 2 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 NameMs Kanan Thakerar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMs Kanan Thakerar
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameKaren Margaret Chenery
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleHospitality
Correspondence Address171 Hammersmith Grove
London
W6 0NL

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Kanan Thakerar
100.00%
Ordinary

Financials

Year2014
Net Worth£45
Cash£160
Current Liabilities£1,037

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
8 May 2013Amended accounts made up to 31 March 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
7 November 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
30 October 2012288C change date of birth (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 September 2010Secretary's details changed for Ms Kanan Thakerar on 19 July 2010 (1 page)
6 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Ms Kanan Thakerar on 19 July 2010 (2 pages)
17 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
17 June 2010Registered office address changed from 171 Hammersmith Grove London London W6 0NL United Kingdom on 17 June 2010 (1 page)
12 November 2009Termination of appointment of Karen Chenery as a director (1 page)
20 July 2009Incorporation (12 pages)