Company NameElysium Promotions Limited
Company StatusDissolved
Company Number03397611
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameEugene Fitzroy Duhaney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleManaging Director
Correspondence Address26 Lonsdale Avenue
East Ham
London
E6 3JY
Director NameMonica Cecelia Mayers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Lonsdale Avenue
East Ham
London
E6 3JY
Secretary NameEugene Fitzroy Duhaney
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleManaging Director
Correspondence Address26 Lonsdale Avenue
East Ham
London
E6 3JY
Secretary NameBetty Bellamy
NationalityBritish
StatusResigned
Appointed20 July 1998(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 28 December 1999)
RoleSecretary
Correspondence Address57 Dawlish Drive
Ilford
Essex
IG3 9EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSuite 2
South Park Business Centre
310 Green Lane
Ilford Essex
IG1 1LQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Financials

Year2014
Turnover£28,545
Gross Profit£22,973
Net Worth-£5,930
Cash£262
Current Liabilities£6,192

Accounts

Latest Accounts2 July 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End02 July

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Secretary resigned (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
5 March 2001Registered office changed on 05/03/01 from: po box 1293 57 dawlish drive seven kings ickford essex IG3 9YY (1 page)
5 March 2001Application for striking-off (1 page)
21 December 1999Full accounts made up to 2 July 1999 (13 pages)
25 August 1999Return made up to 03/07/99; no change of members (4 pages)
21 September 1998Accounting reference date shortened from 31/07/98 to 02/07/98 (1 page)
21 September 1998Full accounts made up to 2 July 1998 (15 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 1998Registered office changed on 07/09/98 from: 26 lonsdale avenue east ham london E6 3JY (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page)
8 July 1997Secretary resigned (1 page)