Company NameNational Grid Overseas Limited
Company StatusDissolved
Company Number02444202
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NamesIntercede 748 Limited and NGC International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 21 April 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(24 years after company formation)
Appointment Duration1 year, 4 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusClosed
Appointed30 November 2013(24 years after company formation)
Appointment Duration1 year, 4 months (closed 21 April 2015)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Director NameRichard Edward Davidson Coldwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1995)
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Canfield Gardens
London
NW6 3JP
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMartin Donal O'Donovan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(5 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 December 2002)
RoleCorporate Treasurer
Correspondence Address9 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameChristopher John Lambert Spencer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage The Green
Long Itchington
Warwickshire
CV47 9PQ
Director NameJohn Richard Uttley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Crescent East
Hadley Wood Barnet
Hertfordshire
EN4 0EY
Director NameDennis Henry Elsey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 2000)
RoleAccountant
Correspondence Address7 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Dewlands
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Director NameCharles Ralph Ambrose Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2002)
RoleChartered Accountant
Correspondence AddressKetley Oast
Rosemary Lane Flimwell
Wadhurst
East Sussex
TN5 7PS
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2006)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address5 Dukes Avenue
Finchley
London
N3 2DE
Director NameAndrew Brian Chapman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2005)
RoleFinancial Controller
Correspondence AddressBrook House
Brookside Lane
Badby
Northamptonshire
NN11 3AU
Director NameMr Stephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Director NameMr Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBullington Manor
Bullington
Sutton Scotney
Hampshire
SO21 3RD
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed16 October 2006(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(17 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(17 years after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Geoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Golden Manor
Hanwell
London
W7 3EE
Director NameChristopher John Waters
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(18 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Andrew Jonathan Agg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMelissa Jane Sellars
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameGeoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameDavid Charles Bonar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusResigned
Appointed14 February 2013(23 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr David Anthony Preston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(23 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 September 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameFiona Louise Beaney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(23 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 September 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(23 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH

Contact

Websitewww.nationalgrid.com

Location

Registered Address1 - 3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1National Grid International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,000
Current Liabilities£35,424,000

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2014Application to strike the company off the register (3 pages)
23 December 2014Application to strike the company off the register (3 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
11 December 2013Appointment of Mr Clive Burns as a director on 30 November 2013 (2 pages)
11 December 2013Termination of appointment of David Charles Forward as a director on 30 November 2013 (1 page)
11 December 2013Appointment of Heather Maria Rayner as a secretary on 30 November 2013 (2 pages)
11 December 2013Termination of appointment of David Charles Forward as a secretary on 30 November 2013 (1 page)
11 December 2013Appointment of Mr Clive Burns as a director on 30 November 2013 (2 pages)
11 December 2013Appointment of Heather Maria Rayner as a secretary on 30 November 2013 (2 pages)
11 December 2013Termination of appointment of David Charles Forward as a director on 30 November 2013 (1 page)
11 December 2013Termination of appointment of David Charles Forward as a secretary on 30 November 2013 (1 page)
10 September 2013Termination of appointment of Fiona Louise Beaney as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of Emmanuel David Fraser as a director on 9 September 2013 (1 page)
10 September 2013Appointment of Heather Maria Rayner as a director on 9 September 2013 (2 pages)
10 September 2013Termination of appointment of Alexandra Morton Lewis as a director on 9 September 2013 (1 page)
10 September 2013Appointment of Mr David Charles Forward as a director on 9 September 2013 (2 pages)
10 September 2013Appointment of Heather Maria Rayner as a director on 9 September 2013 (2 pages)
10 September 2013Termination of appointment of Emmanuel David Fraser as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of Fiona Louise Beaney as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of Christopher John Waters as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of David Anthony Preston as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of Emmanuel David Fraser as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of David Anthony Preston as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of Alexandra Morton Lewis as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of David Charles Bonar as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of David Charles Bonar as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of Christopher John Waters as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of Christopher John Waters as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of Fiona Louise Beaney as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of David Charles Bonar as a director on 9 September 2013 (1 page)
10 September 2013Termination of appointment of David Anthony Preston as a director on 9 September 2013 (1 page)
10 September 2013Appointment of Mr David Charles Forward as a director on 9 September 2013 (2 pages)
10 September 2013Appointment of Mr David Charles Forward as a director on 9 September 2013 (2 pages)
10 September 2013Appointment of Heather Maria Rayner as a director on 9 September 2013 (2 pages)
10 September 2013Termination of appointment of Alexandra Morton Lewis as a director on 9 September 2013 (1 page)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
7 August 2013Full accounts made up to 31 March 2013 (12 pages)
7 August 2013Full accounts made up to 31 March 2013 (12 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
1 June 2013Termination of appointment of Andrew Jonathan Agg as a director on 31 May 2013 (1 page)
1 June 2013Termination of appointment of Andrew Jonathan Agg as a director on 31 May 2013 (1 page)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
26 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
26 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
22 March 2013Termination of appointment of Mark Antony David Flawn as a director on 22 March 2013 (1 page)
22 March 2013Termination of appointment of Mark Antony David Flawn as a director on 22 March 2013 (1 page)
22 March 2013Appointment of Fiona Louise Beaney as a director on 22 March 2013 (2 pages)
22 March 2013Appointment of Mr David Anthony Preston as a director on 22 March 2013 (2 pages)
22 March 2013Appointment of Fiona Louise Beaney as a director on 22 March 2013 (2 pages)
22 March 2013Appointment of Mr David Anthony Preston as a director on 22 March 2013 (2 pages)
14 March 2013Statement of company's objects (2 pages)
14 March 2013Statement of company's objects (2 pages)
25 February 2013Statement of capital on 25 February 2013
  • GBP 1
(4 pages)
25 February 2013Memorandum and Articles of Association (18 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 20/02/2013
(1 page)
25 February 2013Statement by directors (1 page)
25 February 2013Solvency statement dated 20/02/13 (1 page)
25 February 2013Solvency statement dated 20/02/13 (1 page)
25 February 2013Statement by directors (1 page)
25 February 2013Memorandum and Articles of Association (18 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 20/02/2013
(1 page)
25 February 2013Statement of capital on 25 February 2013
  • GBP 1
(4 pages)
17 February 2013Appointment of Emmanuel David Fraser as a director on 14 February 2013 (2 pages)
17 February 2013Appointment of Emmanuel David Fraser as a director on 14 February 2013 (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
11 October 2012Termination of appointment of Melissa Jane Sellars as a director on 17 September 2012 (1 page)
11 October 2012Termination of appointment of Melissa Jane Sellars as a director on 17 September 2012 (1 page)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
8 March 2012Termination of appointment of Geoffrey Holroyd as a director on 1 March 2012 (1 page)
8 March 2012Termination of appointment of Geoffrey Holroyd as a director on 1 March 2012 (1 page)
8 March 2012Appointment of David Charles Bonar as a director on 1 March 2012 (2 pages)
8 March 2012Appointment of David Charles Bonar as a director on 1 March 2012 (2 pages)
8 March 2012Appointment of David Charles Bonar as a director on 1 March 2012 (2 pages)
8 March 2012Termination of appointment of Geoffrey Holroyd as a director on 1 March 2012 (1 page)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
10 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
24 November 2010Full accounts made up to 31 March 2010 (18 pages)
24 November 2010Full accounts made up to 31 March 2010 (18 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
26 August 2009Return made up to 01/08/09; full list of members (5 pages)
26 August 2009Return made up to 01/08/09; full list of members (5 pages)
5 August 2009Director appointed geoffrey holroyd (3 pages)
5 August 2009Director appointed melissa jane sellars (2 pages)
5 August 2009Director appointed geoffrey holroyd (3 pages)
5 August 2009Director appointed andrew jonathan agg (2 pages)
5 August 2009Director appointed melissa jane sellars (2 pages)
5 August 2009Director appointed andrew jonathan agg (2 pages)
4 August 2009Appointment terminated director stephen noonan (1 page)
4 August 2009Appointment terminated director stephen noonan (1 page)
4 August 2009Appointment terminated director geoffrey holroyd (1 page)
4 August 2009Appointment terminated director geoffrey holroyd (1 page)
1 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
1 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
12 January 2009Director appointed christopher john waters (1 page)
12 January 2009Director appointed christopher john waters (1 page)
17 December 2008Appointment terminated director richard pettifer (1 page)
17 December 2008Appointment terminated director richard pettifer (1 page)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
6 August 2008Return made up to 01/08/08; full list of members (5 pages)
6 August 2008Return made up to 01/08/08; full list of members (5 pages)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
17 December 2007Full accounts made up to 31 March 2007 (15 pages)
17 December 2007Full accounts made up to 31 March 2007 (15 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
10 August 2007Return made up to 01/08/07; full list of members (3 pages)
10 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
22 December 2006Full accounts made up to 31 March 2006 (18 pages)
22 December 2006Full accounts made up to 31 March 2006 (18 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
30 October 2006New secretary appointed (1 page)
30 October 2006New secretary appointed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
9 January 2006Nc inc already adjusted 08/12/05 (1 page)
9 January 2006Ad 08/12/05--------- £ si 33321216@1=33321216 £ ic 198368600/231689816 (2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 January 2006Ad 08/12/05--------- £ si 33321216@1=33321216 £ ic 198368600/231689816 (2 pages)
9 January 2006Nc inc already adjusted 08/12/05 (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
12 August 2004Return made up to 01/08/04; full list of members (3 pages)
12 August 2004Return made up to 01/08/04; full list of members (3 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
23 December 2003Full accounts made up to 31 March 2003 (16 pages)
23 December 2003Full accounts made up to 31 March 2003 (16 pages)
23 August 2003Return made up to 01/08/03; full list of members (8 pages)
23 August 2003Return made up to 01/08/03; full list of members (8 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
27 January 2003Full accounts made up to 31 March 2002 (18 pages)
27 January 2003Full accounts made up to 31 March 2002 (18 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: third floor 15 marylebone road london NW1 5JD (1 page)
25 October 2002Registered office changed on 25/10/02 from: third floor 15 marylebone road london NW1 5JD (1 page)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Full accounts made up to 31 March 2001 (16 pages)
23 January 2002Full accounts made up to 31 March 2001 (16 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
4 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Full accounts made up to 31 March 2000 (14 pages)
18 December 2000Full accounts made up to 31 March 2000 (14 pages)
31 August 2000Return made up to 01/08/00; full list of members (8 pages)
31 August 2000Return made up to 01/08/00; full list of members (8 pages)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
24 July 2000Ad 27/06/00--------- £ si 30000000@1=30000000 £ ic 168368600/198368600 (2 pages)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
24 July 2000£ nc 1000/198369400 27/06/00 (1 page)
24 July 2000Ad 27/06/00--------- £ si 168368400@1=168368400 £ ic 200/168368600 (2 pages)
24 July 2000Ad 27/06/00--------- £ si 30000000@1=30000000 £ ic 168368600/198368600 (2 pages)
24 July 2000Ad 27/06/00--------- £ si 168368400@1=168368400 £ ic 200/168368600 (2 pages)
24 July 2000£ nc 1000/198369400 27/06/00 (1 page)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page)
6 January 2000Full accounts made up to 31 March 1999 (13 pages)
6 January 2000Full accounts made up to 31 March 1999 (13 pages)
1 September 1999Return made up to 01/08/99; full list of members (6 pages)
1 September 1999Return made up to 01/08/99; full list of members (6 pages)
16 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 April 1999Memorandum and Articles of Association (10 pages)
16 April 1999Memorandum and Articles of Association (10 pages)
16 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 April 1999Nc inc already adjusted 30/03/99 (2 pages)
16 April 1999Nc inc already adjusted 30/03/99 (2 pages)
19 January 1999Full accounts made up to 31 March 1998 (13 pages)
19 January 1999Full accounts made up to 31 March 1998 (13 pages)
4 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
25 August 1998Return made up to 01/08/98; no change of members (5 pages)
25 August 1998Return made up to 01/08/98; no change of members (5 pages)
4 February 1998Company name changed ngc international LIMITED\certificate issued on 04/02/98 (2 pages)
4 February 1998Company name changed ngc international LIMITED\certificate issued on 04/02/98 (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
27 August 1997Return made up to 01/08/97; full list of members (6 pages)
27 August 1997Return made up to 01/08/97; full list of members (6 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
8 January 1997Full accounts made up to 31 March 1996 (12 pages)
8 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 August 1996Return made up to 01/08/96; no change of members (4 pages)
23 August 1996Return made up to 01/08/96; no change of members (4 pages)
5 January 1996Full accounts made up to 31 March 1995 (11 pages)
5 January 1996Full accounts made up to 31 March 1995 (11 pages)
15 August 1995Return made up to 01/08/95; no change of members (4 pages)
15 August 1995Return made up to 01/08/95; no change of members (4 pages)
13 June 1995Ad 31/03/95--------- £ si 98@1 (2 pages)
13 June 1995Statement of affairs (7 pages)
13 June 1995Ad 31/03/95--------- £ si 98@1 (2 pages)
13 June 1995Statement of affairs (7 pages)
11 May 1995Ad 31/03/95--------- £ si 98@1 (2 pages)
11 May 1995Ad 31/03/95--------- £ si 98@1 (2 pages)
28 April 1995Return made up to 05/04/95; full list of members (8 pages)
28 April 1995Return made up to 05/04/95; full list of members (8 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1995Accounts made up to 31 March 1994 (5 pages)
4 January 1995Accounts made up to 31 March 1994 (5 pages)
16 November 1993Accounts made up to 31 March 1993 (4 pages)
16 November 1993Accounts made up to 31 March 1993 (4 pages)
30 September 1992Accounts made up to 31 March 1992 (4 pages)
30 September 1992Accounts made up to 31 March 1992 (4 pages)
10 September 1991Accounts made up to 31 March 1991 (4 pages)
10 September 1991Accounts made up to 31 March 1991 (4 pages)
17 November 1989Incorporation (23 pages)
17 November 1989Incorporation (23 pages)