Company NameKrysalis Marketing Ltd
Company StatusDissolved
Company Number07285388
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 73120Media representation services

Director

Director NameMr Anietie Eka
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Pampisford Road
Purley
Surrey
CR8 2NE

Location

Registered Address16-18 Pampisford Road
Purley
Surrey
CR8 2NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Director's details changed for Mr. Anietie Eka on 2 February 2012 (2 pages)
19 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
(3 pages)
19 July 2012Director's details changed for Mr. Anietie Eka on 2 February 2012 (2 pages)
19 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
(3 pages)
19 July 2012Director's details changed for Mr. Anietie Eka on 2 February 2012 (2 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 March 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
15 March 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
30 January 2012Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
11 November 2011Registered office address changed from Rivington House 82 Great Eastern Street Hoxton London EC2A 3JF England on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from Rivington House 82 Great Eastern Street Hoxton London EC2A 3JF England on 11 November 2011 (2 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Incorporation (12 pages)
15 June 2010Incorporation (12 pages)