CHRYSALIS MOBILE SOLUTIONS LIMITED

CHRYSALIS MOBILE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHRYSALIS MOBILE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03903201
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHRYSALIS MOBILE SOLUTIONS LIMITED?

    • (9220) /

    Where is CHRYSALIS MOBILE SOLUTIONS LIMITED located?

    Registered Office Address
    The Chrysalis Building
    Bramley Road
    W10 6SP London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHRYSALIS MOBILE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHRYSALIS MOBILE CONTENT LIMITEDFeb 24, 2004Feb 24, 2004
    THE ARROW (GLASGOW) LIMITEDFeb 13, 2003Feb 13, 2003
    GALAXY RADIO EAST MIDLANDS LIMITEDFeb 25, 2000Feb 25, 2000
    TREATDAY 2000 LIMITEDJan 07, 2000Jan 07, 2000

    What are the latest accounts for CHRYSALIS MOBILE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CHRYSALIS MOBILE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Maximilian Dressendoerfer as a director

    3 pagesAP01

    Appointment of Mr John Leslie Dobinson as a director

    3 pagesAP01

    Termination of appointment of Robert Lascelles as a director

    2 pagesTM01

    Termination of appointment of Andrew Mollett as a director

    2 pagesTM01

    Termination of appointment of Andrew Mollett as a secretary

    2 pagesTM02

    Appointment of Simon Harvey as a secretary

    3 pagesAP03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restriction in the articles 04/02/2011
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Feb 04, 2011

    • Capital: GBP 909,001
    4 pagesSH01

    Accounts for a dormant company made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Jan 07, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr. Robert Jeremy Hugh Lascelles on Sep 17, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    7 pagesAA

    Annual return made up to Jan 07, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288c

    Accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Aug 31, 2007

    13 pagesAA

    legacy

    3 pages363a

    Who are the officers of CHRYSALIS MOBILE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Simon
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    Secretary
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    British159312380001
    DOBINSON, John Leslie
    Bramley Road
    W10 6SP London
    The Chrysalis Building 13
    Director
    Bramley Road
    W10 6SP London
    The Chrysalis Building 13
    United KingdomBritishChief Operating Officer34942720003
    DRESSENDOERFER, Maximilian
    Bramley Road
    W10 6SP London
    The Chrysalis Building 13
    Director
    Bramley Road
    W10 6SP London
    The Chrysalis Building 13
    GermanyGermanChief Operating Officer159202050001
    IRVING, Eleanor Kate
    Flat 2, 37 Highbury New Park
    N5 2EN London
    Secretary
    Flat 2, 37 Highbury New Park
    N5 2EN London
    British79177030001
    MOLLETT, Andrew John
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    Secretary
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    British84808940002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrishAccountant47934750001
    DAVISON, Russell James
    12 Verbena Drive
    Littleover
    DE23 7HS Derby
    Derbyshire
    Director
    12 Verbena Drive
    Littleover
    DE23 7HS Derby
    Derbyshire
    BritishPromotor79060060001
    EVANS, Mark Roy
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    Director
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    EnglandBritishFinance Director54693600002
    FLANAGAN, Mark Simon
    14 Denehurst Gardens
    W3 9QY London
    Director
    14 Denehurst Gardens
    W3 9QY London
    BritishDirector69776160004
    HUNTINGFORD, Richard Norman Legh
    11 Baronsmead Road
    Barnes
    SW13 9RR London
    Director
    11 Baronsmead Road
    Barnes
    SW13 9RR London
    United KingdomBritishChartered Accountant3297910006
    JAMES, Ian
    17 Wilmington Avenue
    Chiswick
    W4 3HA London
    Director
    17 Wilmington Avenue
    Chiswick
    W4 3HA London
    United KingdomBritishManaging Director96783280002
    JOHNSTON, Ruth Elizabeth
    4 Westercraigs
    G31 2HZ Glasgow
    Director
    4 Westercraigs
    G31 2HZ Glasgow
    United KingdomBritishGraphic Designer1323150003
    KERR, James
    Flat 25
    70 Ingram Street
    Glasgow
    Director
    Flat 25
    70 Ingram Street
    Glasgow
    BritishMusician189890005
    LASCELLES, Robert Jeremy Hugh, Mr.
    Keble Place
    SW13 8HL London
    15
    United Kingdom
    Director
    Keble Place
    SW13 8HL London
    15
    United Kingdom
    United KingdomBritishDirector150637740002
    LLOYD, David
    12 Royal Standard House
    Standard Hill
    NG1 6FX Nottingham
    Nottinghamshire
    Director
    12 Royal Standard House
    Standard Hill
    NG1 6FX Nottingham
    Nottinghamshire
    BritishManaging Director75038780001
    MADLANI, Shilpa
    4 Orpine Road
    Hamilton Valley
    LE5 1UF Leicester
    Leicestershire
    Director
    4 Orpine Road
    Hamilton Valley
    LE5 1UF Leicester
    Leicestershire
    BritishMarketing Manager75038850001
    MELDRUM, Angus Alexander
    Loch Green Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Loch Green Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    ScotlandBritishNon Executive Director21968520001
    MOLLETT, Andrew John
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    Director
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    United KingdomBritishChartered Accountant84808940002
    MORGAN-WEBB, Patricia, Dame
    3a Aeneas Court
    Mansfield Road
    NG5 2BZ Nottingham
    Nottinghamshire
    Director
    3a Aeneas Court
    Mansfield Road
    NG5 2BZ Nottingham
    Nottinghamshire
    BritishChief Executive49678750001
    PARKINSON, Steven David
    118 Barnsbury Road
    N1 0ER London
    Director
    118 Barnsbury Road
    N1 0ER London
    United KingdomBritishRadio Station Director70164910007
    QUINN, Suzanne
    7 The Woodlands
    DL3 9UB Darlington
    Durham
    Director
    7 The Woodlands
    DL3 9UB Darlington
    Durham
    EnglandBritishRadio Sales Director90781470001
    RILEY, Philip Stephen
    6 Ryland Road
    Barford
    CV35 8BY Warwick
    Warwickshire
    Director
    6 Ryland Road
    Barford
    CV35 8BY Warwick
    Warwickshire
    BritishManaging Director38673360003
    THOMPSON, James Richard
    31 Love Lane
    Oldswinford
    DY8 2DH Stourbridge
    West Midlands
    Director
    31 Love Lane
    Oldswinford
    DY8 2DH Stourbridge
    West Midlands
    BritishChartered Accountant71267870002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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