CHRYSALIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHRYSALIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01056749

Incorporation date

05/06/1972

Size

Dormant

Contacts

Registered address

Registered address

The Chrysalis Building, Bramley Road, London W10 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1987)
dot icon07/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2011
Appointment of Maximilian Dessendoerfer as a director
dot icon13/04/2011
Appointment of Mr John Leslie Dobinson as a director
dot icon13/04/2011
Termination of appointment of Andrew Mollett as a secretary
dot icon13/04/2011
Termination of appointment of Robert Lascelles as a director
dot icon13/04/2011
Termination of appointment of Andrew Mollett as a director
dot icon12/04/2011
Appointment of Simon Harvey as a secretary
dot icon22/02/2011
First Gazette notice for voluntary strike-off
dot icon11/02/2011
Termination of appointment of Christopher Wright as a director
dot icon11/02/2011
Resolutions
dot icon10/02/2011
Application to strike the company off the register
dot icon10/02/2011
Appointment of Mr. Robert Jeremy Hugh Lascelles as a director
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon08/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon22/04/2009
Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom
dot icon31/03/2009
Accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 12/01/09; full list of members
dot icon25/04/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon05/03/2008
Return made up to 12/01/08; full list of members
dot icon05/03/2008
Appointment Terminated Director michael connole
dot icon03/03/2008
Secretary appointed andrew john mollett
dot icon01/03/2008
Director appointed andrew john mollett
dot icon07/02/2008
Secretary resigned;director resigned
dot icon20/09/2007
Accounts made up to 2007-08-31
dot icon02/02/2007
Return made up to 12/01/07; full list of members
dot icon22/09/2006
Accounts made up to 2006-08-31
dot icon16/02/2006
Return made up to 12/01/06; full list of members
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon08/12/2005
Accounts made up to 2005-08-31
dot icon01/03/2005
Full accounts made up to 2004-08-31
dot icon24/02/2005
Return made up to 12/01/05; full list of members
dot icon21/04/2004
Accounts made up to 2003-08-31
dot icon12/02/2004
Return made up to 12/01/04; full list of members
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon31/01/2003
Return made up to 12/01/03; full list of members
dot icon05/06/2002
Full accounts made up to 2001-08-31
dot icon02/02/2002
Return made up to 12/01/02; full list of members
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon23/06/2000
Full accounts made up to 1999-08-31
dot icon16/02/2000
Return made up to 12/01/00; full list of members
dot icon24/11/1999
Director's particulars changed
dot icon10/05/1999
Full accounts made up to 1998-08-31
dot icon16/03/1999
Director's particulars changed
dot icon19/01/1999
Return made up to 12/01/99; no change of members
dot icon17/02/1998
Full accounts made up to 1997-08-31
dot icon19/01/1998
Return made up to 12/01/98; full list of members
dot icon13/11/1997
Auditor's resignation
dot icon19/08/1997
Secretary's particulars changed
dot icon14/03/1997
Full accounts made up to 1996-08-31
dot icon21/01/1997
Return made up to 12/01/97; no change of members
dot icon12/07/1996
Director's particulars changed
dot icon05/07/1996
Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP
dot icon05/03/1996
Full accounts made up to 1995-08-31
dot icon27/02/1996
Return made up to 12/01/96; no change of members
dot icon22/05/1995
Full accounts made up to 1994-08-31
dot icon04/02/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/03/1994
Full accounts made up to 1993-08-31
dot icon25/02/1994
Return made up to 12/01/94; no change of members
dot icon09/06/1993
Full accounts made up to 1992-08-31
dot icon28/01/1993
Return made up to 12/01/93; no change of members
dot icon20/08/1992
Auditor's resignation
dot icon10/08/1992
Registered office changed on 10/08/92 from: 97 jermyn street london SW1Y 6JE
dot icon31/05/1992
Full accounts made up to 1991-08-31
dot icon27/02/1992
Return made up to 12/01/92; full list of members
dot icon08/01/1992
Secretary resigned;new secretary appointed
dot icon21/03/1991
Full accounts made up to 1990-08-31
dot icon11/02/1991
Return made up to 12/01/91; full list of members
dot icon14/01/1991
Resolutions
dot icon17/05/1990
Registered office changed on 17/05/90 from: 95 jermyn street london SW1Y 6JE
dot icon27/04/1990
Full accounts made up to 1989-08-31
dot icon03/04/1990
Return made up to 12/01/90; full list of members
dot icon19/10/1989
Memorandum and Articles of Association
dot icon20/06/1989
Declaration of satisfaction of mortgage/charge
dot icon09/06/1989
Declaration of satisfaction of mortgage/charge
dot icon09/06/1989
Resolutions
dot icon23/05/1989
Return made up to 14/01/89; full list of members
dot icon23/05/1989
Full accounts made up to 1988-08-31
dot icon18/04/1989
Declaration of satisfaction of mortgage/charge
dot icon21/12/1988
Director resigned
dot icon20/06/1988
Accounting reference date extended from 30/06 to 31/08
dot icon06/04/1988
Full accounts made up to 1987-06-30
dot icon06/04/1988
Return made up to 14/01/88; full list of members
dot icon13/08/1987
Particulars of mortgage/charge
dot icon13/07/1987
Particulars of mortgage/charge
dot icon21/02/1987
Full accounts made up to 1986-06-30
dot icon21/02/1987
Return made up to 14/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobinson, John Leslie
Director
31/03/2011 - Present
112
Dessendoerfer, Maximilian
Director
31/03/2011 - Present
-
Lascelles, Robert Jeremy Hugh, Mr.
Director
04/02/2011 - 31/03/2011
21
Mollett, Andrew John
Secretary
31/01/2008 - 31/03/2011
60
Connole, Michael Damien
Director
01/01/2006 - 31/01/2008
290

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRYSALIS PROPERTIES LIMITED

CHRYSALIS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/06/1972 with the registered office located at The Chrysalis Building, Bramley Road, London W10 6SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSALIS PROPERTIES LIMITED?

toggle

CHRYSALIS PROPERTIES LIMITED is currently Dissolved. It was registered on 05/06/1972 and dissolved on 07/06/2011.

Where is CHRYSALIS PROPERTIES LIMITED located?

toggle

CHRYSALIS PROPERTIES LIMITED is registered at The Chrysalis Building, Bramley Road, London W10 6SP.

What does CHRYSALIS PROPERTIES LIMITED do?

toggle

CHRYSALIS PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CHRYSALIS PROPERTIES LIMITED?

toggle

The latest filing was on 07/06/2011: Final Gazette dissolved via voluntary strike-off.