Company NameThe Elusive Vault Limited
Company StatusDissolved
Company Number03581071
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMichael Peter Doyle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleRestaurateur
Correspondence Address27 Gillingham Street
London
SW1V 1HP
Director NameMichael Robert Kaye
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 2003)
RoleAccountant
Correspondence Address19 Brecon Road
Hammersmith
London
W6 8PY
Secretary NameAshley Martin Deakin
NationalityBritish
StatusClosed
Appointed01 January 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address1 Causton Road
London
N6 5ES
Secretary NameJosephine Fox
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Gillingham Street
London
SW1V 1HP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£181,578
Gross Profit£97,260
Net Worth-£155,787
Cash£209
Current Liabilities£204,130

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
16 December 2002Application for striking-off (1 page)
3 August 2002Full accounts made up to 30 September 2001 (13 pages)
13 June 2002Return made up to 06/06/02; full list of members (7 pages)
9 March 2002Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page)
24 October 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
13 June 2001Return made up to 08/06/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 27 gillingham street london SW1V 1HP (1 page)
23 March 2001New director appointed (2 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
13 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 July 1999Return made up to 15/06/99; full list of members (6 pages)
19 March 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
15 June 1998Incorporation (16 pages)