Company NameElysian Productions Limited
Company StatusDissolved
Company Number02792436
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Dissolution Date10 August 2004 (19 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGraham Edward Sinclair
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(same day as company formation)
RoleActor/Director
Correspondence Address49a Hampton Road
Teddington
Middlesex
TW11 0AA
Secretary NameStanley Wilfred Wilson
NationalityBritish
StatusClosed
Appointed22 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Wilton Grove
Wimbledon
London
SW19 3QX
Director NameMr John David Nikolas Ciclitira
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1994(10 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressNo 204, 2nd Floor
Le Mirabeau Zavenue Des, Citronniers
Monaco
000
Foreign
Director NameMaria Serena Merry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed17 January 1994(10 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address49 York Mansions
Prince Of Wales Drive
London
Sw11
Director NameKerry Lee Dowson
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleAdministrator
Country of ResidenceBritain
Correspondence Address508 Fulham Palace Road
London
SW6 6JD
Director NameAdrian Reynolds
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleTheatre Director
Correspondence Address21 Richmond Road
Basingstoke
Hants
RG21 2NX
Director NameLorenzo Camerana
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed17 January 1994(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address5 Falcon Grove
London
SW11 2SS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Charnwood Avenue
Wimbledon
London
SW19 3EJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£67,600

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004Registered office changed on 02/03/04 from: 18 wilton grove wimbledon london SW19 3QX (1 page)
9 May 2002Secretary resigned (1 page)
3 May 2002Return made up to 22/02/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
28 January 2002Total exemption small company accounts made up to 31 December 2000 (2 pages)
9 April 2001Return made up to 31/12/00; full list of members (7 pages)
11 July 2000Full accounts made up to 31 December 1999 (14 pages)
17 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
27 April 1998Full accounts made up to 31 December 1997 (14 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 July 1997Full accounts made up to 31 December 1996 (14 pages)
14 April 1997Return made up to 31/12/96; no change of members (4 pages)
26 October 1996Full accounts made up to 31 December 1995 (13 pages)
16 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
5 May 1995Return made up to 31/12/94; full list of members (8 pages)