Weybridge
Surrey
KT13 8AH
Director Name | Mr Kevin James Waters |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(5 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Creek Road Creek Road East Molesey Surrey KT8 9BE |
Website | www.elysiumevents.co.uk |
---|
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Kevin James Waters 50.00% Ordinary B |
---|---|
40 at £1 | Frances Joy Gaffney 40.00% Ordinary A |
10 at £1 | Frances Joy Gaffney 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £82,320 |
Current Liabilities | £121,845 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Kevin James Waters on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Kevin James Waters on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Frances Joy Gaffney on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Frances Joy Gaffney on 26 April 2016 (2 pages) |
22 July 2015 | Registered office address changed from 25 Creek Road Creek Road East Molesey Surrey KT8 9BE to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 July 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Registered office address changed from 25 Creek Road Creek Road East Molesey Surrey KT8 9BE to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 July 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 February 2015 | Director's details changed for Frances Joy Gaffney on 3 April 2014 (2 pages) |
10 February 2015 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Frances Joy Gaffney on 3 April 2014 (2 pages) |
10 February 2015 | Director's details changed for Frances Joy Gaffney on 3 April 2014 (2 pages) |
9 February 2015 | Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
9 February 2015 | Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 November 2014 | Director's details changed for Frances Joy Waters on 6 October 2014 (3 pages) |
24 November 2014 | Director's details changed for Frances Joy Waters on 6 October 2014 (3 pages) |
24 November 2014 | Director's details changed for Frances Joy Waters on 6 October 2014 (3 pages) |
5 September 2014 | Director's details changed for Kevin James Waters on 13 June 2014 (3 pages) |
5 September 2014 | Director's details changed for Kevin James Waters on 13 June 2014 (3 pages) |
22 January 2014 | Termination of appointment of Linda Collins as a secretary (1 page) |
22 January 2014 | Termination of appointment of Linda Collins as a secretary (1 page) |
22 January 2014 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 22 January 2014 (1 page) |
3 June 2013 | Appointment of Kevin James Waters as a director (2 pages) |
3 June 2013 | Appointment of Kevin James Waters as a director (2 pages) |
29 April 2013 | Director's details changed for Frances Joy Waters on 10 December 2012 (2 pages) |
29 April 2013 | Secretary's details changed for Miss Linda Elizabeth Collins on 23 April 2012 (1 page) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Secretary's details changed for Miss Linda Elizabeth Collins on 23 April 2012 (1 page) |
29 April 2013 | Director's details changed for Frances Joy Waters on 10 December 2012 (2 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 June 2011 | Statement of company's objects (2 pages) |
3 June 2011 | Statement of company's objects (2 pages) |
3 June 2011 | Change of share class name or designation (2 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
3 June 2011 | Change of share class name or designation (2 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
17 November 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
17 November 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
17 November 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 September 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
1 September 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
15 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / frances waters / 18/12/2008 (1 page) |
15 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / frances waters / 18/12/2008 (1 page) |
22 April 2008 | Incorporation (17 pages) |
22 April 2008 | Incorporation (17 pages) |