About

Registered Number: 08082788
Date of Incorporation: 24/05/2012 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (5 years and 9 months ago)
Registered Address: Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Established in 2012, Ephemeral Labs Ltd has its registered office in London. This organisation has 3 directors listed as Russell, John Nicholas, Garcia Hamilton, Luis Enrique, Salter, Michael Allan in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, John Nicholas 01 October 2012 - 1
GARCIA HAMILTON, Luis Enrique 24 May 2012 19 May 2013 1
SALTER, Michael Allan 01 October 2012 17 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
LIQ14 - N/A 15 April 2019
LIQ10 - N/A 09 January 2019
LIQ03 - N/A 15 June 2018
LIQ03 - N/A 03 July 2017
AD01 - Change of registered office address 12 May 2016
RESOLUTIONS - N/A 10 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2016
4.20 - N/A 10 May 2016
SH01 - Return of Allotment of shares 19 April 2016
TM01 - Termination of appointment of director 15 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 10 September 2015
SH01 - Return of Allotment of shares 24 August 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 27 April 2015
SH01 - Return of Allotment of shares 27 March 2015
SH01 - Return of Allotment of shares 23 February 2015
AD01 - Change of registered office address 18 February 2015
RESOLUTIONS - N/A 19 January 2015
MA - Memorandum and Articles 19 January 2015
SH08 - Notice of name or other designation of class of shares 19 January 2015
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 May 2014
SH01 - Return of Allotment of shares 12 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 12 May 2014
RESOLUTIONS - N/A 02 May 2014
MEM/ARTS - N/A 02 May 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 30 January 2014
RESOLUTIONS - N/A 22 October 2013
AD01 - Change of registered office address 03 October 2013
RESOLUTIONS - N/A 22 August 2013
SH01 - Return of Allotment of shares 22 August 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 07 August 2013
AD01 - Change of registered office address 07 August 2013
RESOLUTIONS - N/A 06 August 2013
SH01 - Return of Allotment of shares 06 August 2013
AD01 - Change of registered office address 05 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA01 - Change of accounting reference date 07 April 2013
SH01 - Return of Allotment of shares 22 January 2013
RESOLUTIONS - N/A 11 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
NEWINC - New incorporation documents 24 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.