CHRYSALIS MOBILE SOLUTIONS LIMITED
Overview
| Company Name | CHRYSALIS MOBILE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03903201 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHRYSALIS MOBILE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHRYSALIS MOBILE CONTENT LIMITED | Feb 24, 2004 | Feb 24, 2004 |
| THE ARROW (GLASGOW) LIMITED | Feb 13, 2003 | Feb 13, 2003 |
| GALAXY RADIO EAST MIDLANDS LIMITED | Feb 25, 2000 | Feb 25, 2000 |
| TREATDAY 2000 LIMITED | Jan 07, 2000 | Jan 07, 2000 |
What are the latest accounts for CHRYSALIS MOBILE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for CHRYSALIS MOBILE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
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 Robert Lascelles as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew Mollett as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew Mollett as a secretary | 2 pages | TM02 | ||||||||||||||||||
Appointment of Simon Harvey as a secretary | 3 pages | AP03 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 04, 2011
| 4 pages | SH01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 7 pages | AA | ||||||||||||||||||
Annual return made up to Jan 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr. Robert Jeremy Hugh Lascelles on Sep 17, 2010 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 7 pages | AA | ||||||||||||||||||
Annual return made up to Jan 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||
Accounts made up to Sep 30, 2008 | 7 pages | AA | ||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Full accounts made up to Aug 31, 2007 | 13 pages | AA | ||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
Who are the officers of CHRYSALIS MOBILE SOLUTIONS 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 | 159312380001 | ||||||
| DOBINSON, John Leslie | Director | Bramley Road W10 6SP London The Chrysalis Building 13 | United Kingdom | British | 34942720003 | |||||
| DRESSENDOERFER, Maximilian | Director | Bramley Road W10 6SP London The Chrysalis Building 13 | Germany | German | 159202050001 | |||||
| IRVING, Eleanor Kate | Secretary | Flat 2, 37 Highbury New Park N5 2EN London | British | 79177030001 | ||||||
| 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 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CONNOLE, Michael Damien | Director | 117 Thornbury Road TW7 4ND Isleworth Middlesex | England | Irish | 47934750001 | |||||
| DAVISON, Russell James | Director | 12 Verbena Drive Littleover DE23 7HS Derby Derbyshire | British | 79060060001 | ||||||
| EVANS, Mark Roy | Director | 17 Carless Avenue B17 9BN Birmingham West Midlands | England | British | 54693600002 | |||||
| FLANAGAN, Mark Simon | Director | 14 Denehurst Gardens W3 9QY London | British | 69776160004 | ||||||
| HUNTINGFORD, Richard Norman Legh | Director | 11 Baronsmead Road Barnes SW13 9RR London | United Kingdom | British | 3297910006 | |||||
| JAMES, Ian | Director | 17 Wilmington Avenue Chiswick W4 3HA London | United Kingdom | British | 96783280002 | |||||
| JOHNSTON, Ruth Elizabeth | Director | 4 Westercraigs G31 2HZ Glasgow | United Kingdom | British | 1323150003 | |||||
| KERR, James | Director | Flat 25 70 Ingram Street Glasgow | British | 189890005 | ||||||
| LASCELLES, Robert Jeremy Hugh, Mr. | Director | Keble Place SW13 8HL London 15 United Kingdom | United Kingdom | British | 150637740002 | |||||
| LLOYD, David | Director | 12 Royal Standard House Standard Hill NG1 6FX Nottingham Nottinghamshire | British | 75038780001 | ||||||
| MADLANI, Shilpa | Director | 4 Orpine Road Hamilton Valley LE5 1UF Leicester Leicestershire | British | 75038850001 | ||||||
| MELDRUM, Angus Alexander | Director | Loch Green Gryffe Road PA13 4BA Kilmacolm Renfrewshire | Scotland | British | 21968520001 | |||||
| MOLLETT, Andrew John | Director | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | United Kingdom | British | 84808940002 | |||||
| MORGAN-WEBB, Patricia, Dame | Director | 3a Aeneas Court Mansfield Road NG5 2BZ Nottingham Nottinghamshire | British | 49678750001 | ||||||
| PARKINSON, Steven David | Director | 118 Barnsbury Road N1 0ER London | United Kingdom | British | 70164910007 | |||||
| QUINN, Suzanne | Director | 7 The Woodlands DL3 9UB Darlington Durham | England | British | 90781470001 | |||||
| RILEY, Philip Stephen | Director | 6 Ryland Road Barford CV35 8BY Warwick Warwickshire | British | 38673360003 | ||||||
| THOMPSON, James Richard | Director | 31 Love Lane Oldswinford DY8 2DH Stourbridge West Midlands | British | 71267870002 | ||||||
| INSTANT COMPANIES LIMITED | 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