This company is commonly known as National Grid Fourteen Limited. The company was founded 22 years ago and was given the registration number 04382950. 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..
Name | : | NATIONAL GRID FOURTEEN LIMITED |
---|---|---|
Company Number | : | 04382950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 February 2002 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Canada Square, London, E14 5GL | Secretary | 30 November 2018 | Active |
15, Canada Square, London, E14 5GL | Director | 20 July 2017 | Active |
15, Canada Square, London, E14 5GL | Director | 07 December 2015 | Active |
28 Silverstone Close, Redhill, RH1 2HQ | Secretary | 08 January 2007 | Active |
1 - 3 Strand, London, WC2N 5EH | Secretary | 11 January 2013 | Active |
1 - 3 Strand, London, WC2N 5EH | Secretary | 27 February 2002 | Active |
1 - 3 Strand, London, WC2N 5EH | Secretary | 09 March 2016 | Active |
1 - 3 Strand, London, WC2N 5EH | Secretary | 31 March 2015 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 31 March 2015 | Active |
Great Dewlands, Dewlands Hill, Rotherfield, TN6 3RU | Director | 28 February 2002 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 30 November 2013 | Active |
Ketley Oast, Rosemary Lane Flimwell, Wadhurst, TN5 7PS | Director | 27 February 2002 | Active |
Brook House, Brookside Lane, Badby, NN11 3AU | Director | 20 December 2002 | Active |
5 Dukes Avenue, Finchley, London, N3 2DE | Director | 20 December 2002 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 01 December 2006 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 13 November 2012 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 31 March 2015 | Active |
11 Golden Manor, Hanwell, London, W7 3EE | Director | 28 November 2007 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 31 March 2015 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 01 December 2006 | Active |
Poppins, Herons Lea, New Domewood, RH10 3HE | Director | 26 April 2005 | Active |
49 Avenue Road, Dorridge, Solihull, B93 8JZ | Director | 20 December 2002 | Active |
9 Woodfield Lane, Ashtead, KT21 2BQ | Director | 28 February 2002 | Active |
5 Frobisher Close, Kenley, CR8 5HF | Director | 20 December 2002 | Active |
76 Long Lane, Finchley, London, N3 2QA | Director | 28 February 2002 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 11 January 2013 | Active |
The Little Rectory, Whilton, NN11 2NU | Director | 28 February 2002 | Active |
Bullington Manor, Bullington, Sutton Scotney, SO21 3RD | Director | 01 February 2005 | Active |
1 - 3 Strand, London, WC2N 5EH | Director | 30 September 2008 | Active |
National Grid Holdings Limited | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1-3, Strand, London, United Kingdom, WC2N 5EH |
Nature of control | : |
|
National Grid International 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 | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-02 | Resolution | Resolution. | Download |
2019-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Officers | Appoint person secretary company with name date. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type full. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Termination secretary company with name termination date. | Download |
2016-09-06 | Accounts | Accounts with accounts type full. | Download |
2016-08-08 | Document replacement | Second filing of director appointment with name. | Download |
2016-03-09 | Officers | Termination secretary company with name termination date. | Download |
2016-03-09 | Officers | Appoint person secretary company with name date. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.