London
WC2N 5EH
Secretary Name | Megan Barnes |
---|---|
Status | Closed |
Appointed | 06 September 2013(23 years after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2013(23 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Richard Edward Davidson Coldwell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Senior Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Canfield Gardens London NW6 3JP |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 1997) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Robin Down Firle Close Seaford East Sussex BN25 2HL |
Secretary Name | Fiona Jane Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 44 Kingsdown Avenue West Ealing London W13 9PT |
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Andrew Matthews |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2000) |
Role | Taxation Manager |
Correspondence Address | 9 Faircroft Kenilworth Warwickshire CV8 1JT |
Director Name | Martin Donal O'Donovan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2000) |
Role | Corporate Treasurer |
Correspondence Address | 9 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Mr David Charles Forward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Paul Nicholas Phillips |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 76 Long Lane Finchley London N3 2QA |
Director Name | Paul Nicholas Phillips |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 76 Long Lane Finchley London N3 2QA |
Director Name | Stephen Francis Noonan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Warren Drive Dorridge Solihull West Midlands B93 8JY |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2002(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Registered Address | 1 - 3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | National Grid International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Application to strike the company off the register (3 pages) |
4 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (4 pages) |
4 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (4 pages) |
4 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (4 pages) |
3 January 2014 | Statement of capital on 3 January 2014
|
3 January 2014 | Statement by directors (1 page) |
3 January 2014 | Resolutions
|
3 January 2014 | Statement of capital on 3 January 2014
|
3 January 2014 | Statement by directors (1 page) |
3 January 2014 | Solvency statement dated 20/12/13 (1 page) |
3 January 2014 | Consolidation of shares on 20 December 2013 (5 pages) |
3 January 2014 | Statement of capital on 3 January 2014
|
3 January 2014 | Consolidation of shares on 20 December 2013 (5 pages) |
3 January 2014 | Solvency statement dated 20/12/13 (1 page) |
3 January 2014 | Resolutions
|
11 December 2013 | Termination of appointment of David Forward as a director (1 page) |
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
11 December 2013 | Termination of appointment of David Forward as a director (1 page) |
11 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
11 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
11 December 2013 | Appointment of Mr Clive Burns as a director (2 pages) |
13 September 2013 | Appointment of Megan Barnes as a secretary (1 page) |
13 September 2013 | Appointment of Megan Barnes as a secretary (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
11 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
11 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
11 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Memorandum and Articles of Association (18 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Memorandum and Articles of Association (18 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for David Charles Forward on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for David Charles Forward on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for David Charles Forward on 1 January 2010 (1 page) |
25 February 2010 | Secretary's details changed for David Charles Forward on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Charles Forward on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for David Charles Forward on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
26 November 2008 | Director appointed mark antony david flawn (1 page) |
26 November 2008 | Director appointed mark antony david flawn (1 page) |
25 November 2008 | Appointment terminated director richard pettifer (1 page) |
25 November 2008 | Appointment terminated director richard pettifer (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
25 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (2 pages) |
23 August 2004 | Return made up to 01/08/04; full list of members (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
4 May 2004 | Auditor's resignation (1 page) |
4 May 2004 | Auditor's resignation (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page) |
2 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (1 page) |
6 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
25 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
6 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
6 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
18 December 1997 | Ad 18/11/97--------- £ si 15753998@1=15753998 £ ic 2/15754000 (2 pages) |
18 December 1997 | Ad 18/11/97--------- £ si 15753998@1=15753998 £ ic 2/15754000 (2 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Nc inc already adjusted 18/11/97 (1 page) |
18 December 1997 | Nc inc already adjusted 18/11/97 (1 page) |
18 December 1997 | Resolutions
|
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
7 November 1997 | Company name changed gemstone systems LIMITED\certificate issued on 07/11/97 (2 pages) |
7 November 1997 | Company name changed gemstone systems LIMITED\certificate issued on 07/11/97 (2 pages) |
30 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
29 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Secretary resigned (1 page) |
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
11 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
28 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
4 September 1990 | Incorporation (25 pages) |
4 September 1990 | Incorporation (25 pages) |