Company NameElectric Inc. Ltd.
Company StatusDissolved
Company Number08469008
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Oliver Michael Wimmeroth
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3 24 Carnaby Street
London
W1F 7DB
Director NameMr Peter Killain Tahany
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Inkerman Terrace
London
W8 6QX
Director NameChristopher Ian Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.electricinc.com

Location

Registered AddressB508 Tower Bridge Business Complex
100 Clements Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.8k at £0.01Shara Selvatory
7.69%
Ordinary
61.9k at £0.01Oliver Michael Wimmeroth
61.39%
Ordinary
25.4k at £0.01Timo Matthias
25.22%
Ordinary
2.7k at £0.01Tim Farin
2.66%
Ordinary
2k at £0.01Peter Tahany
2.01%
Ordinary
259 at £0.01Alex Malysh
0.26%
Ordinary
259 at £0.01Mobile Apart Gmbh
0.26%
Ordinary
259 at £0.01Oliver Zabel
0.26%
Ordinary
259 at £0.01Thorsten Reinecke
0.26%
Ordinary

Financials

Year2014
Net Worth-£84,406
Cash£443
Current Liabilities£84,849

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 May 2019Change of details for Mr Oliver Michael Wimmeroth as a person with significant control on 1 January 2019 (2 pages)
9 May 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
8 May 2019Change of details for Mr Oliver Michael Wimmeroth as a person with significant control on 1 January 2019 (2 pages)
8 May 2019Change of details for Timo Matthias as a person with significant control on 8 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Oliver Michael Wimmeroth on 1 January 2019 (2 pages)
8 May 2019Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 8 May 2019 (1 page)
8 May 2019Director's details changed for Mr Oliver Michael Wimmeroth on 1 January 2019 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Termination of appointment of Christopher Ian Watson as a director on 18 April 2016 (2 pages)
31 August 2016Termination of appointment of Christopher Ian Watson as a director on 18 April 2016 (2 pages)
1 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,008.07
(5 pages)
1 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,008.07
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 April 2016Termination of appointment of Christopher Ian Watson as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Christopher Ian Watson as a director on 18 April 2016 (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Termination of appointment of Peter Killain Tahany as a director on 11 November 2015 (3 pages)
19 November 2015Termination of appointment of Peter Killain Tahany as a director on 11 November 2015 (3 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,008.07
(6 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,008.07
(6 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,008.07
(6 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
13 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Appointment of Christopher Ian Watson as a director on 7 February 2014 (3 pages)
6 November 2014Appointment of Christopher Ian Watson as a director on 7 February 2014 (3 pages)
6 November 2014Appointment of Christopher Ian Watson as a director on 7 February 2014 (3 pages)
5 November 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,008.07
(6 pages)
5 November 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,008.07
(6 pages)
5 November 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,008.07
(6 pages)
22 September 2014Appointment of Mr Peter Killain Tahany as a director on 7 February 2014 (3 pages)
22 September 2014Appointment of Mr Peter Killain Tahany as a director on 7 February 2014 (3 pages)
22 September 2014Appointment of Mr Peter Killain Tahany as a director on 7 February 2014 (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
21 July 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1,008.07
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1,008.07
(4 pages)
25 March 2014Director's details changed for Oliver Michael Wiimmeroth on 2 April 2013 (3 pages)
25 March 2014Director's details changed for Oliver Michael Wiimmeroth on 2 April 2013 (3 pages)
25 March 2014Sub-division of shares on 17 January 2014 (5 pages)
25 March 2014Sub-division of shares on 17 January 2014 (5 pages)
25 March 2014Director's details changed for Oliver Michael Wiimmeroth on 2 April 2013 (3 pages)
19 March 2014Resolutions
  • RES13 ‐ Sub-division 17/01/2014
(1 page)
19 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
19 March 2014Resolutions
  • RES13 ‐ Sub-division 17/01/2014
(1 page)
19 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
2 April 2013Incorporation (36 pages)
2 April 2013Incorporation (36 pages)