Company NameNatgrid Investments Limited
Company StatusDissolved
Company Number03737709
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameNg Investments (UK) Limited

Business Activity

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

Directors

Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed08 January 2013(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 20 May 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusClosed
Appointed23 August 2013(14 years, 5 months after company formation)
Appointment Duration9 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(14 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address33 Saint Marys Gardens
London
SE11 4UF
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2002)
RoleChartered Acc
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Dewlands
Dewlands Hill
Rotherfield
East Sussex
TN6 3RU
Director NameMartin Donal O'Donovan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2002)
RoleCorporate Treasurer
Correspondence Address9 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameDennis Henry Elsey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 February 2000)
RoleAccountant
Correspondence Address7 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed16 April 1999(4 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 30 November 2013)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameCharles Ralph Ambrose Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2002)
RoleChartered Accountant
Correspondence AddressKetley Oast
Rosemary Lane Flimwell
Wadhurst
East Sussex
TN5 7PS
Director NameAndrew Brian Chapman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2005)
RoleFinancial Controller
Correspondence AddressBrook House
Brookside Lane
Badby
Northamptonshire
NN11 3AU
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Director NameMr Stephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 9 months 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 NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 9 months 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 NameMr Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 10 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
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 January 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed08 May 2007(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameGeoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Geoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2012)
RoleChartered Accountant
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(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2012)
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(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameDavid Charles Bonar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(12 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 2012)
RoleChartered Accountant
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
Appointed19 October 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

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

1.4k at £1National Grid Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,400
(4 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,400
(4 pages)
4 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,400
(4 pages)
10 December 2013Termination of appointment of David Forward as a director (1 page)
10 December 2013Appointment of Mr Clive Burns as a director (2 pages)
10 December 2013Appointment of Mr Clive Burns as a director (2 pages)
10 December 2013Termination of appointment of David Forward as a director (1 page)
10 December 2013Termination of appointment of David Forward as a secretary (1 page)
10 December 2013Termination of appointment of David Forward as a secretary (1 page)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 August 2013Appointment of Megan Barnes as a secretary (1 page)
27 August 2013Appointment of Megan Barnes as a secretary (1 page)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
11 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
11 January 2013Termination of appointment of Mark Flawn as a director (1 page)
11 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
11 January 2013Termination of appointment of Mark Flawn as a director (1 page)
29 October 2012Appointment of Mr David Charles Forward as a director (2 pages)
29 October 2012Termination of appointment of Alexandra Lewis as a director (1 page)
29 October 2012Termination of appointment of David Bonar as a director (1 page)
29 October 2012Termination of appointment of Andrew Agg as a director (1 page)
29 October 2012Termination of appointment of Andrew Agg as a director (1 page)
29 October 2012Termination of appointment of Christopher Waters as a director (1 page)
29 October 2012Termination of appointment of Christopher Waters as a director (1 page)
29 October 2012Appointment of Mr David Charles Forward as a director (2 pages)
29 October 2012Termination of appointment of Alexandra Lewis as a director (1 page)
29 October 2012Termination of appointment of David Bonar as a director (1 page)
23 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (18 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (18 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (18 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 (1 page)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
8 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
3 November 2011Full accounts made up to 31 March 2011 (13 pages)
3 November 2011Full accounts made up to 31 March 2011 (13 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (19 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (19 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (19 pages)
30 March 2011Statement of capital on 30 March 2011
  • GBP 1,400
(4 pages)
30 March 2011Statement of capital on 30 March 2011
  • GBP 1,400
(4 pages)
23 March 2011Solvency statement dated 17/03/11 (2 pages)
23 March 2011Statement by directors (2 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Solvency statement dated 17/03/11 (2 pages)
23 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reduce share prem a/c / declare dividend 17/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reduce share prem a/c / declare dividend 17/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 March 2011Statement of company's objects (2 pages)
23 March 2011Statement of company's objects (2 pages)
23 March 2011Statement by directors (2 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
10 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 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)
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)
12 August 2009Return made up to 01/08/09; full list of members (6 pages)
12 August 2009Return made up to 01/08/09; full list of members (6 pages)
4 August 2009Director appointed melissa jane sellars (2 pages)
4 August 2009Director appointed geoffrey holroyd (3 pages)
4 August 2009Director appointed andrew jonathan agg (2 pages)
4 August 2009Director appointed melissa jane sellars (2 pages)
4 August 2009Director appointed geoffrey holroyd (3 pages)
4 August 2009Director appointed andrew jonathan agg (2 pages)
3 August 2009Appointment terminated director stephen noonan (1 page)
3 August 2009Appointment terminated director geoffrey holroyd (1 page)
3 August 2009Appointment terminated director stephen noonan (1 page)
3 August 2009Appointment terminated director geoffrey holroyd (1 page)
4 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
4 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
15 December 2008Appointment terminated director richard pettifer (1 page)
15 December 2008Appointment terminated director richard pettifer (1 page)
15 December 2008Director appointed christopher john waters (1 page)
15 December 2008Director appointed christopher john waters (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)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
18 March 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
18 March 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
18 December 2007Full accounts made up to 31 March 2007 (28 pages)
18 December 2007Full accounts made up to 31 March 2007 (28 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)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
22 December 2006Full accounts made up to 31 March 2006 (16 pages)
22 December 2006Full accounts made up to 31 March 2006 (16 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
25 October 2005Full accounts made up to 31 March 2005 (12 pages)
25 October 2005Full accounts made up to 31 March 2005 (12 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
21 January 2005Full accounts made up to 31 March 2004 (11 pages)
21 January 2005Full accounts made up to 31 March 2004 (11 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
9 August 2004Return made up to 01/08/04; full list of members (3 pages)
9 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 (13 pages)
23 December 2003Full accounts made up to 31 March 2003 (13 pages)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
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)
15 January 2003New director appointed (2 pages)
15 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)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
8 December 2002Full accounts made up to 31 March 2002 (12 pages)
8 December 2002Full accounts made up to 31 March 2002 (12 pages)
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
(9 pages)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2002Full accounts made up to 31 March 2001 (12 pages)
23 January 2002Full accounts made up to 31 March 2001 (12 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 (8 pages)
4 September 2001Return made up to 01/08/01; full list of members (8 pages)
19 September 2000Full accounts made up to 31 March 2000 (12 pages)
19 September 2000Full accounts made up to 31 March 2000 (12 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)
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)
3 April 2000Return made up to 18/03/00; full list of members (7 pages)
3 April 2000Return made up to 18/03/00; full list of members (7 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 December 1999Ad 18/11/99--------- £ si 300@1=300 £ ic 1100/1400 (2 pages)
8 December 1999Ad 18/11/99--------- £ si 300@1=300 £ ic 1100/1400 (2 pages)
9 November 1999Nc inc already adjusted 19/10/99 (1 page)
9 November 1999Nc inc already adjusted 19/10/99 (1 page)
9 November 1999Ad 03/11/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
9 November 1999Ad 03/11/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 185 park street london SE1 9DY (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Ad 19/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 185 park street london SE1 9DY (1 page)
28 May 1999Ad 19/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 May 1999New director appointed (2 pages)
1 April 1999Company name changed ng investments (uk) LIMITED\certificate issued on 01/04/99 (2 pages)
1 April 1999Company name changed ng investments (uk) LIMITED\certificate issued on 01/04/99 (2 pages)
18 March 1999Incorporation (25 pages)
18 March 1999Incorporation (25 pages)