Company NameElegant Creations Limited
DirectorsGabriel Anthony Lyng and Lisa Anne Lyng
Company StatusDissolved
Company Number03758909
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGabriel Anthony Lyng
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(same day as company formation)
RoleWindow Dressing Specialist
Correspondence Address9 West Road
Rush Green
Romford
Essex
RM7 0QS
Director NameLisa Anne Lyng
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(same day as company formation)
RoleCurtain Maker
Correspondence Address9 West Road
Rush Green
Romford
Essex
RM7 0QS
Secretary NameGabriel Anthony Lyng
NationalityBritish
StatusCurrent
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 West Road
Rush Green
Romford
Essex
RM7 0QS
Secretary NameLisa Anne Lyng
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Rugby Road
Dagenham
Essex
RM9 4AJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 July 2004Dissolved (1 page)
7 April 2004Completion of winding up (1 page)
30 September 2002Order of court to wind up (3 pages)
3 July 2002Registered office changed on 03/07/02 from: 112 goodmayes road ilford essex IG3 9UZ (1 page)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
6 March 2002Secretary's particulars changed;director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
10 May 2001Delivery ext'd 3 mth 30/04/00 (1 page)
18 September 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 44 mossford green barkingside ilford essex IG6 2DX (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 April 1999Director resigned (1 page)
26 April 1999Incorporation (15 pages)