This company is commonly known as Gridcom Limited. The company was founded 23 years ago and was given the registration number 04024441. The firm's registered office is in . You can find them at 1-3 Strand, London, , . This company's SIC code is 99999 - Dormant Company.
Name | : | GRIDCOM LIMITED |
---|---|---|
Company Number | : | 04024441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 Strand, London, WC2N 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 18 November 2022 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 31 January 2011 | Active |
28 Silverstone Close, Redhill, RH1 2HQ | Secretary | 22 December 2006 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 30 November 2018 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 01 March 2012 | Active |
Redhill Cottage, Redhill, Wateringbury, Maidstone, ME18 5LA | Secretary | 19 October 2007 | Active |
340 Sidegate Lane, Ipswich, IP4 3DW | Secretary | 22 December 2006 | Active |
20 Warley Rise, Tilehurst, Reading, RG31 6FR | Secretary | 05 September 2000 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 17 October 2007 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Secretary | 18 November 2022 | Active |
1-3, Strand, London, United Kingdom, WC2N 5EH | Secretary | 19 November 2009 | Active |
18 Howard Road, Wokingham, RG40 2BX | Secretary | 30 June 2000 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 01 January 2017 | Active |
Flat 18, Voltaire, 330 Garratt Lane, London, United Kingdom, SW18 4FQ | Secretary | 26 September 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 June 2000 | Active |
28 Silverstone Close, Redhill, RH1 2HQ | Director | 22 December 2006 | Active |
1-3 Strand, London, WC2N 5EH | Director | 30 November 2018 | Active |
1-3 Strand, London, WC2N 5EH | Director | 30 November 2013 | Active |
340 Sidegate Lane, Ipswich, IP4 3DW | Director | 31 October 2002 | Active |
20 Warley Rise, Tilehurst, Reading, RG31 6FR | Director | 05 September 2000 | Active |
1-3 Strand, London, WC2N 5EH | Director | 30 September 2008 | Active |
1-3 Strand, London, WC2N 5EH | Director | 17 October 2007 | Active |
1-3 Strand, London, WC2N 5EH | Director | 01 March 2016 | Active |
5 Frobisher Close, Kenley, CR8 5HF | Director | 19 October 2007 | Active |
Flat 28 2 Lansdowne Drive, London, E8 3EZ | Director | 30 June 2000 | Active |
1-3 Strand, London, WC2N 5EH | Director | 08 January 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 June 2000 | Active |
Ng Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1-3, Strand, London, United Kingdom, WC2N 5EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-27 | Officers | Termination secretary company with name termination date. | Download |
2023-07-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Resolution | Resolution. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Termination secretary company with name termination date. | Download |
2022-11-22 | Officers | Appoint person secretary company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.