Company NameNational Grid Ten
Company StatusDissolved
Company Number04341097
CategoryPrivate Unlimited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date18 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr David Anthony Preston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2022(20 years, 6 months after company formation)
Appointment Duration7 months (closed 18 January 2023)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Secretary NameMr Lawrence Hagan
StatusClosed
Appointed18 November 2022(20 years, 11 months after company formation)
Appointment Duration2 months (closed 18 January 2023)
RoleCompany Director
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameFiona Brown Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleSolicitor
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameStephen John Box
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2002)
RoleChartered Accountant
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
Appointed20 December 2001(3 days after company formation)
Appointment Duration1 year (resigned 20 December 2002)
RoleCorporate Treasurer
Correspondence Address9 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameDr Roger John Urwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4-10 St Johns 79 Marsham Street
London
SW1P 4SA
Director NameCharles Ralph Ambrose Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 days after company formation)
Appointment Duration11 months, 2 weeks (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(1 year 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 NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(1 year 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(1 year 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 NameAndrew Brian Chapman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(1 year 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 Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years, 1 month 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 NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed16 October 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2011)
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(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2013)
RoleCorporate Treasurer
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
Appointed28 November 2007(5 years, 11 months 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(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMelissa Jane Sellars
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2011)
RoleAccountant
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
Appointed10 July 2009(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2013)
RoleChartered Secretary
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(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed11 January 2013(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameAlice Morgan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
StatusResigned
Appointed01 January 2017(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMegan Barnes
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH

Contact

Websitenationalgrid.com

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.1m at $1National Grid North America Inc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2023Final Gazette dissolved following liquidation (1 page)
22 November 2022Termination of appointment of Megan Barnes as a secretary on 18 November 2022 (1 page)
22 November 2022Appointment of Mr Lawrence Hagan as a secretary on 18 November 2022 (2 pages)
18 October 2022Return of final meeting in a members' voluntary winding up (7 pages)
28 June 2022Appointment of a voluntary liquidator (4 pages)
28 June 2022Declaration of solvency (5 pages)
28 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-23
(1 page)
28 June 2022Registered office address changed from 1 - 3 Strand London WC2N 5EH to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 28 June 2022 (2 pages)
21 June 2022Termination of appointment of Megan Barnes as a director on 21 June 2022 (1 page)
21 June 2022Appointment of Mr David Anthony Preston as a director on 21 June 2022 (2 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 November 2019Termination of appointment of Clive Burns as a director on 13 November 2019 (1 page)
12 August 2019Director's details changed for Megan Barnes on 12 August 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 December 2018Appointment of Megan Barnes as a director on 30 November 2018 (2 pages)
3 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Alice Morgan as a director on 30 November 2018 (1 page)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 January 2017Appointment of Alice Morgan as a secretary on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page)
4 January 2017Appointment of Alice Morgan as a secretary on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Megan Barnes as a secretary on 1 January 2017 (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 March 2016Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Alice Morgan as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Alice Morgan as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 1,148,826
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • USD 1,148,826
(4 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (17 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (20 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (20 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (20 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (21 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (17 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (21 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2010 (21 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (17 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (16 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages)
24 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 (16 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • USD 1,148,826
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • USD 1,148,826
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • USD 1,148,826
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • USD 1,148,826
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(5 pages)
9 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • USD 1,148,826
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(5 pages)
9 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • USD 1,148,826
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(5 pages)
13 December 2013Termination of appointment of David Forward as a director (1 page)
13 December 2013Appointment of Mr Clive Burns as a director (2 pages)
13 December 2013Appointment of Mr Clive Burns as a director (2 pages)
13 December 2013Termination of appointment of David Forward as a director (1 page)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
13 December 2013Termination of appointment of David Forward as a secretary (1 page)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(5 pages)
15 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
15 January 2013Appointment of Megan Barnes as a secretary (1 page)
15 January 2013Termination of appointment of Mark Flawn as a director (1 page)
15 January 2013Appointment of Megan Barnes as a secretary (1 page)
15 January 2013Termination of appointment of Mark Flawn as a director (1 page)
15 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(5 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(5 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(5 pages)
3 January 2012Termination of appointment of Alexandra Lewis as a director (1 page)
3 January 2012Termination of appointment of Andrew Agg as a director (1 page)
3 January 2012Termination of appointment of Christopher Waters as a director (1 page)
3 January 2012Termination of appointment of Melissa Sellars as a director (1 page)
3 January 2012Termination of appointment of Melissa Sellars as a director (1 page)
3 January 2012Termination of appointment of Alexandra Lewis as a director (1 page)
3 January 2012Termination of appointment of Christopher Waters as a director (1 page)
3 January 2012Termination of appointment of Andrew Agg as a director (1 page)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (5 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)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(7 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(7 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(7 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(7 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(7 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 24/03/15.
(7 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 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 Mr David Charles Forward on 1 January 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 Mr David Charles Forward on 1 January 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 Mr David Charles Forward on 1 January 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)
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)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 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)
19 August 2009Director appointed david charles forward (1 page)
19 August 2009Director appointed david charles forward (1 page)
11 August 2009Appointment terminated director geoffrey holroyd (1 page)
11 August 2009Director appointed melissa jane sellars (3 pages)
11 August 2009Appointment terminated director geoffrey holroyd (1 page)
11 August 2009Director appointed andrew jonathan agg (3 pages)
11 August 2009Director appointed andrew jonathan agg (3 pages)
11 August 2009Director appointed melissa jane sellars (3 pages)
31 July 2009Appointment terminated director stephen noonan (1 page)
31 July 2009Appointment terminated director stephen noonan (1 page)
2 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
2 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
20 October 2008Appointment terminated director richard pettifer (1 page)
20 October 2008Appointment terminated director richard pettifer (1 page)
20 October 2008Director appointed christopher john waters (2 pages)
20 October 2008Director appointed christopher john waters (2 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (7 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)
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)
5 December 2007Full accounts made up to 31 March 2007 (13 pages)
5 December 2007Full accounts made up to 31 March 2007 (13 pages)
26 November 2007Secretary resigned (1 page)
26 November 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)
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 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
22 December 2006Full accounts made up to 31 March 2006 (12 pages)
22 December 2006Full accounts made up to 31 March 2006 (12 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006New secretary appointed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
25 October 2005Full accounts made up to 31 March 2005 (10 pages)
25 October 2005Full accounts made up to 31 March 2005 (10 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)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 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)
29 December 2003Full accounts made up to 31 March 2003 (11 pages)
29 December 2003Full accounts made up to 31 March 2003 (11 pages)
16 October 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
16 October 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2003Return made up to 01/08/03; full list of members (7 pages)
23 August 2003Return made up to 01/08/03; full list of members (7 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
3 February 2003Return made up to 17/12/02; full list of members (9 pages)
3 February 2003Return made up to 17/12/02; full list of members (9 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)
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)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road, london, NW1 5JD (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
22 March 2002Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
22 March 2002Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
12 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2002882R:999999 @ us$1 (2 pages)
12 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2002882R:999999 @ us$1 (2 pages)
12 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2002Ad 01/02/02--------- us$ si 1000000@1=1000000 us$ ic 1/1000001 (2 pages)
28 February 2002Ad 04/02/02--------- us$ si 1@1=1 us$ ic 1000001/1000002 (2 pages)
28 February 2002Ad 04/02/02--------- us$ si 1@1=1 us$ ic 1000001/1000002 (2 pages)
28 February 2002Ad 01/02/02--------- us$ si 1000000@1=1000000 us$ ic 1/1000001 (2 pages)
4 February 2002Certificate of re-registration from Limited to Unlimited (1 page)
4 February 2002Members' assent for rereg from LTD to UNLTD (2 pages)
4 February 2002Certificate of re-registration from Limited to Unlimited (1 page)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Application for reregistration from LTD to UNLTD (4 pages)
4 February 2002Declaration of assent for reregistration to UNLTD (2 pages)
4 February 2002Declaration of assent for reregistration to UNLTD (2 pages)
4 February 2002Re-registration of Memorandum and Articles (18 pages)
4 February 2002Application for reregistration from LTD to UNLTD (4 pages)
4 February 2002Re-registration of Memorandum and Articles (18 pages)
4 February 2002Members' assent for rereg from LTD to UNLTD (2 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (3 pages)
30 January 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (3 pages)
30 January 2002New director appointed (3 pages)
30 January 2002New director appointed (3 pages)
30 January 2002New director appointed (2 pages)
17 December 2001Incorporation (27 pages)
17 December 2001Incorporation (27 pages)