Company NameElixir Vitae Consultants Limited
Company StatusDissolved
Company Number03259642
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 7 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePia Christine Scott
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed21 October 1996(2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 16 October 2001)
RoleCompany Director
Correspondence AddressFirst Floor Flat 36 Dawes Road
London
SW6 7EN
Secretary NameBrooke Louise Scott
NationalityAustralian
StatusClosed
Appointed16 June 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 16 October 2001)
RoleConsultancy
Correspondence AddressFirst Floor Flat
36 Dawes Road
London
SW6 7EN
Secretary NameCatarina Veiga Malta
NationalityBritish
StatusResigned
Appointed21 October 1996(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address17 Bagleys Lane
Fulham
London
SW6 2AZ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressFirst Floor Flat 36 Dawes Road
London
SW6 7EN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Voluntary strike-off action has been suspended (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
11 April 2001Application for striking-off (1 page)
10 April 2001Director resigned (1 page)
20 January 2000Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999Full accounts made up to 31 March 1999 (6 pages)
24 August 1999Registered office changed on 24/08/99 from: 33 arundel mansions kelvedon road london SW6 5BS (1 page)
24 August 1999Director's particulars changed (1 page)
31 January 1999Return made up to 07/10/98; no change of members (6 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
19 June 1998Full accounts made up to 31 March 1998 (5 pages)
18 June 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
12 November 1997Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 12/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Registered office changed on 27/01/97 from: 17 bagleys lane fulham london SW6 2AZ (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 40 bow lane london EC4M 9DT (1 page)
7 October 1996Incorporation (12 pages)