Company NameElysium Global Events Limited
Company StatusDissolved
Company Number06572404
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Frances Joy Gaffney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Kevin James Waters
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(5 years after company formation)
Appointment Duration4 years, 10 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Creek Road
Creek Road
East Molesey
Surrey
KT8 9BE

Contact

Websitewww.elysiumevents.co.uk

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Kevin James Waters
50.00%
Ordinary B
40 at £1Frances Joy Gaffney
40.00%
Ordinary A
10 at £1Frances Joy Gaffney
10.00%
Ordinary B

Financials

Year2014
Net Worth£82,320
Current Liabilities£121,845

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Director's details changed for Kevin James Waters on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Kevin James Waters on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Frances Joy Gaffney on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Frances Joy Gaffney on 26 April 2016 (2 pages)
22 July 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
10 February 2015Director's details changed for Frances Joy Gaffney on 3 April 2014 (2 pages)
10 February 2015Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Director's details changed for Frances Joy Gaffney on 3 April 2014 (2 pages)
10 February 2015Director's details changed for Frances Joy Gaffney on 3 April 2014 (2 pages)
9 February 2015Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
9 February 2015Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
6 February 2015Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 November 2014Director's details changed for Frances Joy Waters on 6 October 2014 (3 pages)
24 November 2014Director's details changed for Frances Joy Waters on 6 October 2014 (3 pages)
24 November 2014Director's details changed for Frances Joy Waters on 6 October 2014 (3 pages)
5 September 2014Director's details changed for Kevin James Waters on 13 June 2014 (3 pages)
5 September 2014Director's details changed for Kevin James Waters on 13 June 2014 (3 pages)
22 January 2014Termination of appointment of Linda Collins as a secretary (1 page)
22 January 2014Termination of appointment of Linda Collins as a secretary (1 page)
22 January 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 22 January 2014 (1 page)
3 June 2013Appointment of Kevin James Waters as a director (2 pages)
3 June 2013Appointment of Kevin James Waters as a director (2 pages)
29 April 2013Director's details changed for Frances Joy Waters on 10 December 2012 (2 pages)
29 April 2013Secretary's details changed for Miss Linda Elizabeth Collins on 23 April 2012 (1 page)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(4 pages)
29 April 2013Secretary's details changed for Miss Linda Elizabeth Collins on 23 April 2012 (1 page)
29 April 2013Director's details changed for Frances Joy Waters on 10 December 2012 (2 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 June 2011Statement of company's objects (2 pages)
3 June 2011Statement of company's objects (2 pages)
3 June 2011Change of share class name or designation (2 pages)
3 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
3 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
3 June 2011Change of share class name or designation (2 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 November 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 199
(2 pages)
17 November 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
17 November 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 199
(2 pages)
17 November 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 199
(2 pages)
17 November 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 September 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
1 September 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
15 June 2009Return made up to 22/04/09; full list of members (3 pages)
15 June 2009Director's change of particulars / frances waters / 18/12/2008 (1 page)
15 June 2009Return made up to 22/04/09; full list of members (3 pages)
15 June 2009Director's change of particulars / frances waters / 18/12/2008 (1 page)
22 April 2008Incorporation (17 pages)
22 April 2008Incorporation (17 pages)