Company NameElaborate Creations Limited
Company StatusDissolved
Company Number02797858
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)
Dissolution Date28 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Cameron Alan Smith
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(1 week, 3 days after company formation)
Appointment Duration15 years, 8 months (closed 28 November 2008)
RoleAccountant
Correspondence Address19 Rydens Grove
Hersham
Walton On Thames
Surrey
KT12 5RX
Secretary NameMs Regina Gasson
NationalityBritish
StatusClosed
Appointed19 March 1993(1 week, 3 days after company formation)
Appointment Duration15 years, 8 months (closed 28 November 2008)
RoleManager
Correspondence Address12 Addison Road
Guildford
Surrey
GU1 3QP
Director NameStephen Scrase
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(5 years after company formation)
Appointment Duration10 years, 8 months (closed 28 November 2008)
RoleCompany Director
Correspondence Address11 Hampton Road
Folly Hill
Farnham
Surrey
GU9 0DQ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£219,770
Net Worth-£17,583
Cash£20,016
Current Liabilities£101,657

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2008Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
11 January 2008Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
7 May 2003Registered office changed on 07/05/03 from: addison house 12 addison road guildford surrey GU1 3QP (1 page)
28 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2003Return made up to 09/03/03; full list of members (7 pages)
7 May 2002Return made up to 09/03/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2001Full accounts made up to 31 March 2000 (7 pages)
8 September 2000Return made up to 09/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
15 July 1999Full accounts made up to 31 March 1998 (7 pages)
15 June 1999Return made up to 09/03/99; no change of members (4 pages)
26 July 1998New director appointed (2 pages)
20 April 1998Return made up to 09/03/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 March 1997 (10 pages)
16 June 1997Return made up to 09/03/97; full list of members (6 pages)
21 May 1997Registered office changed on 21/05/97 from: 246A high street guildford surrey GU1 3JF (1 page)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
26 April 1996Return made up to 09/03/96; no change of members (4 pages)
31 March 1996Full accounts made up to 31 March 1995 (10 pages)
2 October 1995Return made up to 09/03/95; no change of members (4 pages)
12 September 1995Full accounts made up to 31 March 1994 (7 pages)
25 July 1994Return made up to 09/03/94; full list of members (5 pages)