UKBizDB.co.uk

NATIONAL GRID BLUE POWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as National Grid Blue Power Limited. The company was founded 16 years ago and was given the registration number 06300210. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NATIONAL GRID BLUE POWER LIMITED
Company Number:06300210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 July 2007
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Canada Square, London, E14 5GL

Secretary30 November 2018Active
15, Canada Square, London, E14 5GL

Director30 November 2018Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary06 September 2007Active
1-3 Strand, London, WC2N 5EH

Secretary06 September 2007Active
1-3 Strand, London, WC2N 5EH

Secretary01 March 2016Active
1-3 Strand, London, WC2N 5EH

Secretary09 August 2013Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary03 July 2007Active
8 Poundfield Way, Twyford, RG10 0XR

Director06 September 2007Active
1-3 Strand, London, WC2N 5EH

Director12 July 2013Active
1-3 Strand, London, WC2N 5EH

Director30 November 2013Active
1-3 Strand, London, WC2N 5EH

Director06 September 2007Active
1-3 Strand, London, WC2N 5EH

Director07 November 2008Active
1-3 Strand, London, WC2N 5EH

Director09 September 2013Active
1-3, Strand, London, WC2N 5EH

Director08 December 2009Active
1-3 Strand, London, WC2N 5EH

Director01 March 2016Active
5 Frobisher Close, Kenley, CR8 5HF

Director06 September 2007Active
1-3 Strand, London, WC2N 5EH

Director09 September 2013Active
1 Wormington Farm Cottage, Wormington, Broadway, WR12 7NL

Director06 September 2007Active
1-3 Strand, London, WC2N 5EH

Director07 November 2008Active
1-3 Strand, London, WC2N 5EH

Director09 August 2010Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director03 July 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director03 July 2007Active

People with Significant Control

Lattice Group 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved liquidation.

Download
2021-06-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-31Resolution

Resolution.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-12-05Resolution

Resolution.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Appoint person secretary company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type dormant.

Download
2016-03-01Officers

Termination secretary company with name termination date.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2016-03-01Officers

Appoint person secretary company with name date.

Download
2016-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.