CHRYSALIS FILMS INTERNATIONAL LIMITED
Overview
| Company Name | CHRYSALIS FILMS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03033911 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHRYSALIS FILMS INTERNATIONAL LIMITED?
- (9305) /
Where is CHRYSALIS FILMS INTERNATIONAL LIMITED located?
| Registered Office Address | The Chrysalis Building Bramley Road W10 6SP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHRYSALIS FILMS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEMICOOL LIMITED | Mar 16, 1995 | Mar 16, 1995 |
What are the latest accounts for CHRYSALIS FILMS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for CHRYSALIS FILMS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Annual return made up to Mar 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Simon Harvey as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Maximilian Dressendoerfer as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr John Leslie Dobinson as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of John Dobinson as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Mr John Leslie Dobinson as a director | 3 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2011
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Andrew Mollett as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Mollett as a secretary | 2 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 7 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Accounts made up to Sep 30, 2008 | 12 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of CHRYSALIS FILMS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVEY, Simon | Secretary | 13 Bramley Road W10 6SP London The Chrysalis Building | British | 159276880001 | ||||||
| DOBINSON, John Leslie | Director | 13 Bramley Road W10 6SP London The Chrysalis Building | United Kingdom | British | 34942720003 | |||||
| DRESSENDOERFER, Maximilian | Director | 13 Bramley Road W10 6SP London The Chrysalis Building | Germany | German | 159202050001 | |||||
| MOLLETT, Andrew John | Secretary | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | British | 84808940002 | ||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CONNOLE, Michael Damien | Director | 117 Thornbury Road TW7 4ND Isleworth Middlesex | England | Irish | 47934750001 | |||||
| DOBINSON, John Leslie | Director | 13 Bramley Road W10 6SP London The Chrysalis Building | United Kingdom | British | 34942720003 | |||||
| LENTON, Paul Richard | Director | 27 Great Bushey Drive Totteridge N20 8QN London | England | British | 82173510001 | |||||
| MOLLETT, Andrew John | Director | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | United Kingdom | British | 84808940002 | |||||
| PILSWORTH, Michael John | Director | Glebe House Church Lane LU6 2DJ Eaton Bray Bedfordshire | British | 82502160001 | ||||||
| POSNER, Lyndsey Ann | Director | 21 Denbigh Terrace W11 2QJ London | United Kingdom | British | 40934810001 | |||||
| POTTERELL, Clive Ronald | Director | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | England | British | 3182530002 | |||||
| ROGERS, Peter John | Director | 65 Margravine Gardens W6 8RN London | British | 78927430002 | ||||||
| SPURGEON, Christopher Nigel | Director | 91 Lonsdale Road Barnes SW13 9DA London | United Kingdom | British | 95569230001 | |||||
| TARLOV, Mark Alan | Director | 19 Jay Street 10013 New York Usa | American | 47441370001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does CHRYSALIS FILMS INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 07, 1995 Delivered On Sep 12, 1995 | Satisfied | Amount secured £1,500,000 due or to become due from the company to the chargee pursuant to the terms of an agreement dated 7TH june 1995 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 28, 1995 Delivered On May 01, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee in the event of default under the terms of a lease dated 28TH april 1995 | |
Short particulars The sum of £27,500 and all interest accruing thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0