About

Registered Number: 03203614
Date of Incorporation: 24/05/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: The Elysian Centre, 18 Cinque Ports Street, Rye, East Sussex, TN31 7AD,

 

Elysian Holidays (Caribbean) Ltd was established in 1996. The current directors of Elysian Holidays (Caribbean) Ltd are listed as Grant, Gwendoline, Harrison, Maxine Patricia, Noel Baker, Philip Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Maxine Patricia 28 May 1996 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Gwendoline 02 December 1998 - 1
NOEL BAKER, Philip Francis 28 May 1996 02 December 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
CH01 - Change of particulars for director 26 June 2015
AD01 - Change of registered office address 25 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 26 March 2015
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 14 December 2004
363s - Annual Return 04 June 2004
287 - Change in situation or address of Registered Office 04 May 2004
AA - Annual Accounts 15 April 2004
395 - Particulars of a mortgage or charge 13 March 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 01 March 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 12 June 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 19 June 2000
287 - Change in situation or address of Registered Office 23 March 2000
AA - Annual Accounts 21 July 1999
287 - Change in situation or address of Registered Office 25 May 1999
363s - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
363a - Annual Return 25 June 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 29 May 1997
225 - Change of Accounting Reference Date 13 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
NEWINC - New incorporation documents 24 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.