Company NameElemental Design Limited
DirectorGary Porter
Company StatusDissolved
Company Number03595316
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 9 months ago)
Previous NameEyeries Limited

Business Activity

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

Directors

Director NameMr Gary Porter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(same day as company formation)
RoleDesigner
Correspondence Address41b Effra Road
Brixton
London
SW2 1BZ
Secretary NameStuart James Henry
NationalityBritish
StatusCurrent
Appointed05 May 1999(10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address41b Effra Road
London
SW2 1BZ
Director NameMr Neil Thomas Ellis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 Court Lane
London
Greater London
SE21 7EE
Secretary NameMr Neil Thomas Ellis
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 Court Lane
London
Greater London
SE21 7EE
Director NameKatherine Sarah Waite
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 1999)
RoleDesigner
Correspondence Address13a Gauden Road
London
SW4 6LR
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 February 2005Dissolved (1 page)
11 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Registered office changed on 15/03/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
27 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Registered office changed on 05/01/01 from: 6 raymond building grays inn london WC1R 5BP (1 page)
3 March 2000Appointment of a voluntary liquidator (1 page)
24 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2000Statement of affairs (10 pages)
24 February 2000Notice of Constitution of Liquidation Committee (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 1ST floor shakespeare centre 245 cold harbour lane london SW9 8RR (1 page)
15 July 1999Return made up to 03/07/99; full list of members (6 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
1 December 1998New director appointed (2 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
17 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 August 1998Registered office changed on 05/08/98 from: 22 melton street london NW1 2BW (1 page)
5 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
13 July 1998Company name changed eyeries LIMITED\certificate issued on 14/07/98 (2 pages)
3 July 1998Incorporation (23 pages)