Company NameGrid9 Internet Solutions Limited
Company StatusDissolved
Company Number03492565
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohamed Raza Merali
Date of BirthMay 1958 (Born 66 years ago)
NationalityKenyan
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceKenya
Correspondence AddressPO Box 67486
Nairobi
Kenya
Foreign
Director NameMr Zaheer Abbas Merali
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Pinnerview
Harrow
Middlesex
HA1 4QA
Secretary NameMr Zaheer Abbas Merali
NationalityBritish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Pinnerview
Harrow
Middlesex
HA1 4QA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Munir Merali
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Furness Road
West Harrow
Middlesex
HA2 0RL
Director NameMr John Denis Harte
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2003)
RoleSolicitor
Correspondence Address3 Victoria Road
Harpenden
Hertfordshire
AL5 4EA
Secretary NameMr John Denis Harte
NationalityBritish
StatusResigned
Appointed31 January 2002(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2003)
RoleSolicitor
Correspondence Address3 Victoria Road
Harpenden
Hertfordshire
AL5 4EA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressScottish Provident House
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mohamed Raza Merali
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,687
Cash£145
Current Liabilities£25,457

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
20 August 2020Application to strike the company off the register (1 page)
10 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 January 2013Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BX on 21 January 2013 (1 page)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 January 2013Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BX on 21 January 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
5 February 2010Director's details changed for Mohamed Raza Merali on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Zaheer Abbas Merali on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Zaheer Abbas Merali on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Zaheer Abbas Merali on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mohamed Raza Merali on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mohamed Raza Merali on 5 February 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
26 January 2009Director and secretary's change of particulars / zaheer merali / 20/11/2008 (1 page)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
26 January 2009Director and secretary's change of particulars / zaheer merali / 20/11/2008 (1 page)
12 September 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
12 September 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
20 September 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
20 September 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
15 March 2007Return made up to 14/01/07; full list of members (2 pages)
15 March 2007Return made up to 14/01/07; full list of members (2 pages)
13 September 2006Return made up to 14/01/06; full list of members (2 pages)
13 September 2006Return made up to 14/01/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
16 March 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
8 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
8 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
18 February 2005Return made up to 14/01/05; full list of members (7 pages)
18 February 2005Return made up to 14/01/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
28 January 2004Return made up to 14/01/04; full list of members (7 pages)
28 January 2004Return made up to 14/01/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
18 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
27 November 2003Secretary resigned;director resigned (1 page)
27 November 2003Secretary resigned;director resigned (1 page)
7 February 2003Return made up to 14/01/03; full list of members (8 pages)
7 February 2003Return made up to 14/01/03; full list of members (8 pages)
28 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
28 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
10 April 2002Secretary's particulars changed;director's particulars changed (1 page)
10 April 2002Secretary's particulars changed;director's particulars changed (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
30 January 2002Return made up to 14/01/02; full list of members (7 pages)
30 January 2002Return made up to 14/01/02; full list of members (7 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
24 January 2001Return made up to 14/01/01; full list of members (7 pages)
24 January 2001Return made up to 14/01/01; full list of members (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (10 pages)
1 December 2000Full accounts made up to 31 January 2000 (10 pages)
14 January 2000Return made up to 14/01/00; full list of members (7 pages)
14 January 2000Return made up to 14/01/00; full list of members (7 pages)
8 November 1999Full accounts made up to 31 January 1999 (11 pages)
8 November 1999Full accounts made up to 31 January 1999 (11 pages)
5 January 1999Return made up to 14/01/99; full list of members (7 pages)
5 January 1999Return made up to 14/01/99; full list of members (7 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
14 January 1998Incorporation (16 pages)
14 January 1998Incorporation (16 pages)