UKBizDB.co.uk

NATIONAL GRID THIRTY FIVE LIMITED

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

This company is commonly known as National Grid Thirty Five Limited. The company was founded 19 years ago and was given the registration number 05284987. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NATIONAL GRID THIRTY FIVE LIMITED
Company Number:05284987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 November 2004
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director27 July 2017Active
15, Canada Square, London, E14 5GL

Director07 December 2015Active
15, Canada Square, London, E14 5GL

Director22 March 2013Active
28 Silverstone Close, Redhill, RH1 2HQ

Secretary26 April 2007Active
Redhill Cottage, Redhill, Wateringbury, Maidstone, ME18 5LA

Secretary19 October 2007Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary12 November 2004Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary12 November 2004Active
1-3 Strand, London, WC2N 5EH

Secretary12 September 2008Active
1-3, Strand, London, United Kingdom, WC2N 5EH

Secretary19 November 2009Active
1-3 Strand, London, WC2N 5EH

Secretary08 March 2016Active
1-3 Strand, London, WC2N 5EH

Secretary28 February 2011Active
Flat 18, Voltaire, 330 Garratt Lane, London, United Kingdom, SW18 4FQ

Secretary26 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 2004Active
1-3 Strand, London, WC2N 5EH

Director10 July 2009Active
1-3 Strand, London, WC2N 5EH

Director22 March 2013Active
1-3 Strand, London, WC2N 5EH

Director01 March 2012Active
5 Dukes Avenue, Finchley, London, N3 2DE

Director10 May 2005Active
1-3 Strand, London, WC2N 5EH

Director01 November 2017Active
25 Grimwade Close, Brantham, Manningtree, CO11 1QY

Director12 November 2004Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Director12 November 2004Active
1-3 Strand, London, WC2N 5EH

Director01 December 2006Active
1-3 Strand, London, WC2N 5EH

Director14 February 2013Active
1-3 Strand, London, WC2N 5EH

Director10 July 2009Active
11 Golden Manor, Hanwell, London, W7 3EE

Director28 November 2007Active
1-3 Strand, London, WC2N 5EH

Director10 September 2014Active
1-3 Strand, London, WC2N 5EH

Director01 December 2006Active
49 Avenue Road, Dorridge, Solihull, B93 8JZ

Director10 May 2005Active
5 Frobisher Close, Kenley, CR8 5HF

Director10 May 2005Active
1-3 Strand, London, WC2N 5EH

Director10 July 2009Active
Bullington Manor, Bullington, Sutton Scotney, SO21 3RD

Director10 May 2005Active
1-3 Strand, London, WC2N 5EH

Director30 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 2004Active

People with Significant Control

National Grid Holdings One Plc
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved liquidation.

Download
2021-06-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-11Insolvency

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

Download
2020-01-03Address

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

Download
2020-01-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-05Capital

Capital allotment shares.

Download
2019-11-29Capital

Legacy.

Download
2019-11-29Capital

Capital statement capital company with date currency figure.

Download
2019-11-29Insolvency

Legacy.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Appoint person secretary company with name date.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-08-11Accounts

Accounts with accounts type full.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.