Company NameElusive Events Limited
Company StatusDissolved
Company Number06973054
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vijay Praful Shah
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleGraduate
Country of ResidenceEngland
Correspondence Address178 Hampden Way
Southgate
London
N14 7LY
Secretary NameMr Vijay Praful Shah
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Hampden Way
Southgate
London
N14 7LY
Director NameMr Mitul Malde
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 months after company formation)
Appointment Duration6 years, 3 months (closed 26 January 2016)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address21 Broadwalk
Pinner Road
North Harrow
Middlesex
HA2 6ED
Director NameSonal Sedani
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleEvents Organiser
Correspondence Address28 Elmhurst Road
Forest Gate
London
E7 9PG

Location

Registered Address21 Broadwalk
Pinner Road
North Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mitul Malde
50.00%
Ordinary
1 at £1Vijay Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,199
Cash£2
Current Liabilities£31,201

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
2 November 2015Application to strike the company off the register (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
24 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Vijay Shah on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Vijay Shah on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Vijay Shah on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Vijay Shah on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Vijay Shah on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Vijay Shah on 1 October 2009 (2 pages)
12 October 2009Termination of appointment of Sonal Sedani as a director (1 page)
12 October 2009Appointment of Mr Mitul Malde as a director (2 pages)
12 October 2009Appointment of Mr Mitul Malde as a director (2 pages)
12 October 2009Termination of appointment of Sonal Sedani as a director (1 page)
27 July 2009Incorporation (13 pages)
27 July 2009Incorporation (13 pages)