Company NameElysian Group Limited
Company StatusDissolved
Company Number02058702
CategoryPrivate Limited Company
Incorporation Date25 September 1986(37 years, 7 months ago)
Dissolution Date4 May 2010 (14 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Serena Merry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed30 January 1991(4 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 04 May 2010)
RoleArt Historian
Correspondence AddressNo 204 2nd Floor
Le Mirabeau 2 Avenue Des
Citronniers
Foreign
Monaco
Director NameMr John David Nikolas Ciclitira
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1987(3 months, 4 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 11 September 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressNo 204, 2nd Floor
Le Mirabeau Zavenue Des, Citronniers
Monaco
000
Foreign
Secretary NameDavid Andrew Stead
NationalityBritish
StatusResigned
Appointed01 December 1996(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Horsley Court
Montaigne Close
London
SW1P 4BF
Secretary NameBelinda Jane Penelope Laubi
NationalityBritish
StatusResigned
Appointed24 May 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressFlat 4 52 Onslow Gardens
London
SW7 3QA
Secretary NameGabriela Ewa Narozny
NationalityBritish
StatusResigned
Appointed21 November 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2002)
RoleSolicitor
Correspondence Address11 Stanway Gardens
London
W3 9ST
Secretary NameMr John David Nikolas Ciclitira
NationalityBritish
StatusResigned
Appointed08 September 2006(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 September 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressNo 204, 2nd Floor
Le Mirabeau Zavenue Des, Citronniers
Monaco
000
Foreign
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1992(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1996)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 May 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address3-12 Harbour Yard
Chelsea Harbour
London
SW10 0XD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,728,144
Cash£243,262
Current Liabilities£397,116

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Appointment terminated secretary john ciclitira (1 page)
11 September 2009Appointment terminated director john ciclitira (1 page)
11 September 2009Appointment Terminated Director john ciclitira (1 page)
11 September 2009Appointment Terminated Secretary john ciclitira (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Return made up to 17/09/08; full list of members (3 pages)
24 April 2009Return made up to 17/09/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Full accounts made up to 31 August 2005 (14 pages)
6 October 2008Full accounts made up to 31 December 2004 (15 pages)
6 October 2008Full accounts made up to 31 August 2005 (14 pages)
6 October 2008Full accounts made up to 31 December 2004 (15 pages)
25 September 2008Full accounts made up to 31 August 2006 (14 pages)
25 September 2008Full accounts made up to 31 August 2006 (14 pages)
4 January 2008Return made up to 17/09/07; full list of members (2 pages)
4 January 2008Return made up to 17/09/07; full list of members (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Return made up to 17/09/06; no change of members (7 pages)
23 January 2007Return made up to 17/09/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
6 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
28 June 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
28 June 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
6 January 2006Conve 18/08/04 (2 pages)
6 January 2006Conve 18/08/04 (2 pages)
6 January 2006Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Return made up to 17/09/05; full list of members (7 pages)
18 November 2005Registered office changed on 18/11/05 from: 56 ennismore gardens london SW7 1AJ (1 page)
18 November 2005Registered office changed on 18/11/05 from: 56 ennismore gardens london SW7 1AJ (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 January 2005Full accounts made up to 31 December 2003 (18 pages)
4 January 2005Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Return made up to 17/09/04; full list of members (7 pages)
2 November 2004Return made up to 17/09/04; full list of members (7 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Full accounts made up to 31 December 2002 (20 pages)
9 June 2004Full accounts made up to 31 December 2002 (20 pages)
28 November 2003Return made up to 17/09/03; full list of members (7 pages)
28 November 2003Return made up to 17/09/03; full list of members (7 pages)
12 November 2003Particulars of mortgage/charge (11 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (11 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
11 September 2003Registered office changed on 11/09/03 from: 20-22 bedford row london WC1R 4JS (1 page)
11 September 2003Registered office changed on 11/09/03 from: 20-22 bedford row london WC1R 4JS (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
4 February 2003Particulars of mortgage/charge (4 pages)
4 February 2003Particulars of mortgage/charge (4 pages)
16 January 2003Application for reregistration from PLC to private (1 page)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Application for reregistration from PLC to private (1 page)
16 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2003Re-registration of Memorandum and Articles (12 pages)
16 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2003Re-registration of Memorandum and Articles (12 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002Registered office changed on 04/08/02 from: 56 ennismore gardens london SW7 1AJ (1 page)
4 August 2002Registered office changed on 04/08/02 from: 56 ennismore gardens london SW7 1AJ (1 page)
4 August 2002New secretary appointed (2 pages)
31 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
2 January 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
2 January 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
5 October 2001Return made up to 17/09/01; full list of members (6 pages)
5 October 2001Return made up to 17/09/01; full list of members (6 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 June 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 January 2001Full group accounts made up to 31 December 1999 (19 pages)
22 January 2001Full group accounts made up to 31 December 1999 (19 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 October 2000Return made up to 30/09/00; full list of members (6 pages)
27 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 July 2000Full group accounts made up to 31 December 1998 (20 pages)
17 July 2000Full group accounts made up to 31 December 1998 (20 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
21 October 1999Return made up to 30/09/99; full list of members (7 pages)
21 October 1999Return made up to 30/09/99; full list of members (7 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Full group accounts made up to 31 December 1997 (23 pages)
27 October 1998Full group accounts made up to 31 December 1997 (23 pages)
9 April 1998Full group accounts made up to 31 December 1996 (22 pages)
9 April 1998Full group accounts made up to 31 December 1996 (22 pages)
25 November 1997Company name changed parallel media group PLC\certificate issued on 26/11/97 (2 pages)
25 November 1997Company name changed parallel media group PLC\certificate issued on 26/11/97 (2 pages)
31 October 1997Return made up to 30/09/97; no change of members (5 pages)
31 October 1997Return made up to 30/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/10/97
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
18 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 July 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Secretary resigned (1 page)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Full group accounts made up to 31 December 1995 (22 pages)
5 November 1996Full group accounts made up to 31 December 1995 (22 pages)
24 October 1996Return made up to 30/09/96; full list of members (6 pages)
24 October 1996Return made up to 30/09/96; full list of members (6 pages)
8 February 1996Full group accounts made up to 31 December 1994 (23 pages)
8 February 1996Full group accounts made up to 31 December 1994 (23 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (1 page)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Return made up to 30/09/95; full list of members (14 pages)
20 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
20 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
6 October 1994Full group accounts made up to 31 December 1993 (21 pages)
6 October 1994Full group accounts made up to 31 December 1993 (21 pages)
22 June 1994Memorandum and Articles of Association (9 pages)
22 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1994Memorandum and Articles of Association (9 pages)
22 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1994Memorandum and Articles of Association (6 pages)
25 February 1994Memorandum and Articles of Association (6 pages)
15 February 1994Ad 10/02/94--------- £ si 6250@1=6250 £ ic 87500/93750 (9 pages)
15 February 1994Ad 10/02/94--------- £ si 6250@1=6250 £ ic 87500/93750 (2 pages)
15 February 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 February 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 February 1994£ ic 93750/50000 29/12/93 £ sr 43750@1=43750 (1 page)
15 February 1994£ ic 93750/50000 29/12/93 £ sr 43750@1=43750 (1 page)
3 February 1994Memorandum and Articles of Association (9 pages)
3 February 1994Memorandum and Articles of Association (9 pages)
3 August 1993Full group accounts made up to 31 December 1992 (18 pages)
3 August 1993Full group accounts made up to 31 December 1992 (9 pages)
13 August 1992Full group accounts made up to 31 December 1991 (21 pages)
13 August 1992Full group accounts made up to 31 December 1991 (21 pages)
8 August 1991Full group accounts made up to 31 December 1990 (21 pages)
8 August 1991Full group accounts made up to 31 December 1990 (21 pages)
18 July 1991Memorandum and Articles of Association (7 pages)
18 July 1991Memorandum and Articles of Association (7 pages)
26 March 1990Full group accounts made up to 31 December 1989 (20 pages)
26 March 1990Full group accounts made up to 31 December 1989 (20 pages)
7 September 1989Full accounts made up to 31 December 1988 (22 pages)
7 September 1989Full accounts made up to 31 December 1988 (22 pages)
8 March 1989Full accounts made up to 31 December 1987 (21 pages)
8 March 1989Full accounts made up to 31 December 1987 (21 pages)
1 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 February 1987Company name changed daynumber PUBLIC LIMITED COMPANY\certificate issued on 05/02/87 (2 pages)
5 February 1987Company name changed daynumber PUBLIC LIMITED COMPANY\certificate issued on 05/02/87 (9 pages)
25 September 1986Incorporation (15 pages)
25 September 1986Incorporation (15 pages)