About

Registered Number: 02786724
Date of Incorporation: 04/02/1993 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (7 years and 6 months ago)
Registered Address: 82 Berwick Street, London, London, W1F 8TP

 

Elysian Investments Ltd was founded on 04 February 1993 and are based in London, it's status is listed as "Dissolved". The current directors of the business are listed as Sole, Joe, Ciclitira, Maria Serena in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CICLITIRA, Maria Serena 01 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SOLE, Joe 18 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 12 June 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 02 June 2015
CH04 - Change of particulars for corporate secretary 26 February 2015
AR01 - Annual Return 21 November 2014
AD01 - Change of registered office address 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 15 November 2010
AR01 - Annual Return 15 November 2010
AR01 - Annual Return 15 November 2010
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
AA - Annual Accounts 13 October 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 20 September 2010
AP03 - Appointment of secretary 18 August 2010
AD01 - Change of registered office address 18 August 2010
DISS40 - Notice of striking-off action discontinued 15 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
AR01 - Annual Return 14 December 2009
DISS16(SOAS) - N/A 11 December 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
DISS40 - Notice of striking-off action discontinued 21 August 2009
363a - Annual Return 20 August 2009
363a - Annual Return 20 August 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 25 September 2008
DISS6 - Notice of striking-off action suspended 20 February 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 2006
225 - Change of Accounting Reference Date 28 June 2006
GAZ1 - First notification of strike-off action in London Gazette 20 June 2006
287 - Change in situation or address of Registered Office 18 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 23 December 2002
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 05 October 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 27 October 1998
AA - Annual Accounts 07 April 1998
CERTNM - Change of name certificate 25 November 1997
363s - Annual Return 31 October 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 03 December 1996
395 - Particulars of a mortgage or charge 08 November 1996
AA - Annual Accounts 05 November 1996
363a - Annual Return 24 October 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 20 September 1995
AA - Annual Accounts 07 October 1994
363x - Annual Return 04 October 1994
CERTNM - Change of name certificate 14 July 1994
288 - N/A 21 February 1994
363x - Annual Return 02 October 1993
287 - Change in situation or address of Registered Office 24 September 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
287 - Change in situation or address of Registered Office 17 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1993
CERTNM - Change of name certificate 13 May 1993
NEWINC - New incorporation documents 04 February 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.