Company NameElectrochemical Gradients 313F Ltd
Company StatusDissolved
Company Number08483917
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Joe Alan Taylor
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE
Director NameCeris Melanie Anne Mumford
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE

Location

Registered Address923 Finchley Road
Golders Green
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Joe Alan Taylor
70.00%
Ordinary
30 at £1Ceris Melanie Anne Mumford
30.00%
Ordinary

Financials

Year2014
Net Worth£425
Cash£8,289
Current Liabilities£17,783

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 April

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
19 July 2018Voluntary strike-off action has been suspended (1 page)
11 July 2018Application to strike the company off the register (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Termination of appointment of Ceris Melanie Anne Mumford as a director on 27 September 2017 (1 page)
2 October 2017Termination of appointment of Ceris Melanie Anne Mumford as a director on 27 September 2017 (1 page)
21 July 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 April 2017Current accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
28 April 2017Current accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
28 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
28 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
7 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
7 August 2014Director's details changed for Joe Alan Taylor on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Joe Alan Taylor on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Ceris Melanie Anne Mumford on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Ceris Melanie Anne Mumford on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Ceris Melanie Anne Mumford on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Joe Alan Taylor on 7 August 2014 (2 pages)
21 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Director's details changed for Ceris Melanie Anne Mumford on 19 May 2013 (2 pages)
21 May 2014Director's details changed for Joe Alan Taylor on 19 May 2013 (2 pages)
21 May 2014Director's details changed for Ceris Melanie Anne Mumford on 19 May 2013 (2 pages)
21 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Director's details changed for Joe Alan Taylor on 19 May 2013 (2 pages)
11 April 2013Incorporation (37 pages)
11 April 2013Incorporation (37 pages)