Company NameVault Technology Limited
Company StatusDissolved
Company Number06309746
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameStephen Martin Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed27 July 2007(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 15 November 2011)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address404 Silverleaf Hyde Close
Hyde Park Johannesburg
Sandton
2196
Foreign
Secretary NameSWF Secretarial Ltd (Corporation)
StatusClosed
Appointed27 July 2007(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 15 November 2011)
Correspondence Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressInforma Uk, Unit 7
2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
(4 pages)
12 July 2010Director's details changed for Stephen Martin Baker on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Stephen Martin Baker on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Stephen Martin Baker on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 September 2009Return made up to 11/07/09; full list of members (3 pages)
21 September 2009Return made up to 11/07/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
11 July 2007Incorporation (6 pages)
11 July 2007Incorporation (6 pages)