Company NameGradient Advisory Limited
Company StatusDissolved
Company Number07096095
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Redvers Pooley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Secretary NameGradient Advisory Corporate Services Limited (Corporation)
StatusClosed
Appointed04 December 2009(same day as company formation)
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr Gregory Forshaw Pritchard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU

Contact

Websitegradientadvisory.com

Location

Registered Address1st Floor, Nicholas House
3 Laurence Pountney Hill
London
EC4R 0EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Cherry Baber
50.00%
Ordinary
1 at £1Gregory Pritchard
50.00%
Ordinary

Financials

Year2014
Net Worth£19,290
Cash£54,210
Current Liabilities£54,478

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
8 September 2022Application to strike the company off the register (1 page)
12 May 2022Accounts for a small company made up to 31 December 2021 (8 pages)
17 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
10 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
25 November 2020Termination of appointment of Gregory Forshaw Pritchard as a director on 1 August 2020 (1 page)
25 November 2020Appointment of Mr Philip Redvers Pooley as a director on 1 August 2020 (2 pages)
14 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
23 September 2019Cessation of Gregory Forshaw Pritchard as a person with significant control on 19 July 2019 (1 page)
23 September 2019Notification of Northglen Investments Limited as a person with significant control on 19 July 2019 (2 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 April 2019Secretary's details changed for Cpa Audit Corporate Services Limited on 23 April 2019 (1 page)
23 April 2019Registered office address changed from Becket House 4th Floor Upper Mezzanine London EC2R 8DD to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 23 April 2019 (1 page)
11 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Secretary's details changed for Cpa Audit Corporate Services Limited on 1 February 2015 (1 page)
7 September 2015Secretary's details changed for Cpa Audit Corporate Services Limited on 1 February 2015 (1 page)
7 September 2015Secretary's details changed for Cpa Audit Corporate Services Limited on 1 February 2015 (1 page)
7 September 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Becket House 4th Floor Upper Mezzanine London EC2R 8DD on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Becket House 4th Floor Upper Mezzanine London EC2R 8DD on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Becket House 4th Floor Upper Mezzanine London EC2R 8DD on 7 September 2015 (1 page)
29 January 2015Registered office address changed from Talbot House 8-9 Talbot Court London EC3V 0BP to Becket House 36 Old Jewry London EC2R 8DD on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Talbot House 8-9 Talbot Court London EC3V 0BP to Becket House 36 Old Jewry London EC2R 8DD on 29 January 2015 (1 page)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Director's details changed for Mr Gregory Forshaw Pritchard on 27 June 2014 (2 pages)
29 August 2014Director's details changed for Mr Gregory Forshaw Pritchard on 27 June 2014 (2 pages)
10 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
9 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(3 pages)
9 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(3 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)