Company NameNational Grid Blue Power Finance Limited
Company StatusDissolved
Company Number06300209
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NameIntercede 2197 Limited

Business Activity

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

Directors

Secretary NameHeather Maria Rayner
StatusClosed
Appointed09 August 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 19 January 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(2 months after company formation)
Appointment Duration6 years (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMark Joseph Tunney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2009)
RoleChartered Accountant
Correspondence Address269 Beacon Road
Loughborough
Leicestershire
LE11 2RA
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed06 September 2007(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed06 September 2007(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameMr Geoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(4 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Paul David Hernaman
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2013)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameDavid Charles Bonar
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameEmmanuel David Fraser
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish/Australian
StatusResigned
Appointed14 February 2013(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameFiona Louise Beaney
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 September 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr David Anthony Preston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 September 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.nationalgrid.com

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

23m at £1Lattice Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
22 September 2015Consolidation of shares on 27 August 2015 (5 pages)
22 September 2015Consolidation of shares on 27 August 2015 (5 pages)
8 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation of shares & proceeds from reduction treated as distributable reserves 27/08/2015
(2 pages)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Statement by Directors (1 page)
8 September 2015Solvency Statement dated 27/08/15 (1 page)
8 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 23,012,396
(4 pages)
8 September 2015Statement by Directors (1 page)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Solvency Statement dated 27/08/15 (1 page)
8 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 23,012,396
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 September 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)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 23,008,350
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 23,008,350
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 23,008,350
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 23,008,350
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 23,008,350
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 23,008,350
(4 pages)
11 December 2013Termination of appointment of David Forward as a director (1 page)
11 December 2013Termination of appointment of David Forward as a director (1 page)
11 December 2013Appointment of Mr Clive Burns as a director (2 pages)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
11 December 2013Appointment of Mr Clive Burns as a director (2 pages)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
10 September 2013Termination of appointment of David Preston as a director (1 page)
10 September 2013Termination of appointment of David Bonar as a director (1 page)
10 September 2013Termination of appointment of Emmanuel Fraser as a director (1 page)
10 September 2013Termination of appointment of Paul Hernaman as a director (1 page)
10 September 2013Appointment of Heather Maria Rayner as a director (2 pages)
10 September 2013Termination of appointment of Fiona Beaney as a director (1 page)
10 September 2013Appointment of Mr David Charles Forward as a director (2 pages)
10 September 2013Termination of appointment of Alexandra Lewis as a director (1 page)
10 September 2013Termination of appointment of Paul Hernaman as a director (1 page)
10 September 2013Termination of appointment of David Preston as a director (1 page)
10 September 2013Termination of appointment of Alexandra Lewis as a director (1 page)
10 September 2013Termination of appointment of Fiona Beaney as a director (1 page)
10 September 2013Appointment of Mr David Charles Forward as a director (2 pages)
10 September 2013Termination of appointment of David Bonar as a director (1 page)
10 September 2013Termination of appointment of Emmanuel Fraser as a director (1 page)
10 September 2013Appointment of Heather Maria Rayner as a director (2 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 August 2013Appointment of Heather Maria Rayner as a secretary (1 page)
15 August 2013Appointment of Heather Maria Rayner as a secretary (1 page)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
10 June 2013Director's details changed for David Charles Bonar on 1 June 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013 (2 pages)
25 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
25 March 2013Director's details changed for Mr David Anthony Preston on 22 March 2013 (2 pages)
22 March 2013Appointment of Fiona Louise Beaney as a director (2 pages)
22 March 2013Appointment of Mr David Anthony Preston as a director (2 pages)
22 March 2013Appointment of Fiona Louise Beaney as a director (2 pages)
22 March 2013Termination of appointment of Mark Flawn as a director (1 page)
22 March 2013Appointment of Mr David Anthony Preston as a director (2 pages)
22 March 2013Termination of appointment of Mark Flawn as a director (1 page)
18 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
18 February 2013Appointment of Emmanuel David Fraser as a director (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 March 2012 (11 pages)
5 October 2012Full accounts made up to 31 March 2012 (11 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 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)
8 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 November 2011Full accounts made up to 31 March 2011 (11 pages)
7 November 2011Full accounts made up to 31 March 2011 (11 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 December 2010Full accounts made up to 31 March 2010 (13 pages)
10 December 2010Full accounts made up to 31 March 2010 (13 pages)
17 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 23,008,350
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 23,008,350
(3 pages)
17 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 23,008,350
(3 pages)
12 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 22,798,140.00
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 22,798,140.00
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 22,798,140.00
(2 pages)
17 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 21,651,952.00
(2 pages)
17 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 21,651,952.00
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 20,681,877.00
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 20,681,877.00
(2 pages)
5 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 20,681,877.00
(2 pages)
24 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 18,981,860.00
(2 pages)
24 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 18,981,860.00
(2 pages)
24 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 18,981,860.00
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 17,646,887.00
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 17,646,887.00
(2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Paul David Hernaman on 14 February 2010 (2 pages)
5 March 2010Director's details changed for Paul David Hernaman on 14 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
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 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
3 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
3 March 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)
18 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 11,097,039.00
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 11,097,039.00
(2 pages)
2 February 2010Statement of company's objects (2 pages)
2 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 February 2010Statement of company's objects (2 pages)
19 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 10,798,807.00
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 10,798,807.00
(2 pages)
20 December 2009Full accounts made up to 31 March 2009 (13 pages)
20 December 2009Full accounts made up to 31 March 2009 (13 pages)
3 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 9,521,446.00
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 9,521,446.00
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 6,492,412.00
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 6,492,412.00
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 6,492,412.00
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6,315,917.00
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6,315,917.00
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6,315,917.00
(2 pages)
29 August 2009Ad 29/07/09-29/07/09\gbp si 749575@1=749575\gbp ic 4927015/5676590\ (2 pages)
29 August 2009Ad 26/08/09-26/08/09\gbp si 563501@1=563501\gbp ic 5676590/6240091\ (2 pages)
29 August 2009Ad 26/08/09-26/08/09\gbp si 563501@1=563501\gbp ic 5676590/6240091\ (2 pages)
29 August 2009Ad 29/07/09-29/07/09\gbp si 749575@1=749575\gbp ic 4927015/5676590\ (2 pages)
11 August 2009Ad 25/06/09\gbp si 2477014@1=2477014\gbp ic 4927015/7404029\ (2 pages)
11 August 2009Ad 25/06/09\gbp si 2477014@1=2477014\gbp ic 4927015/7404029\ (2 pages)
4 August 2009Director's change of particulars / paul hernaman / 04/08/2009 (1 page)
4 August 2009Director's change of particulars / paul hernaman / 04/08/2009 (1 page)
3 August 2009Ad 25/07/09-25/07/09\gbp si 2477014@1=2477014\gbp ic 2450001/4927015\ (2 pages)
3 August 2009Ad 25/07/09-25/07/09\gbp si 2477014@1=2477014\gbp ic 2450001/4927015\ (2 pages)
30 June 2009Director appointed paul david hernaman (2 pages)
30 June 2009Director appointed paul david hernaman (2 pages)
25 June 2009Appointment terminated director mark tunney (1 page)
25 June 2009Appointment terminated director mark tunney (1 page)
30 April 2009Return made up to 05/04/09; full list of members (4 pages)
30 April 2009Return made up to 05/04/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
27 November 2008Ad 06/11/08\gbp si 2450000@1=2450000\gbp ic 1/2450001\ (2 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2008Nc inc already adjusted 20/11/08 (2 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2008Ad 06/11/08\gbp si 2450000@1=2450000\gbp ic 1/2450001\ (2 pages)
27 November 2008Nc inc already adjusted 20/11/08 (2 pages)
11 July 2008Return made up to 03/07/08; full list of members (4 pages)
11 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 May 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
9 May 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: 1-3 strand london WC2N 3EH (1 page)
26 September 2007Registered office changed on 26/09/07 from: 1-3 strand london WC2N 3EH (1 page)
25 September 2007New director appointed (8 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (7 pages)
25 September 2007New director appointed (8 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (7 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Secretary resigned (1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 September 2007Director resigned (1 page)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 September 2007Director resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2007Registered office changed on 13/09/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
7 September 2007Company name changed intercede 2197 LIMITED\certificate issued on 07/09/07 (2 pages)
7 September 2007Company name changed intercede 2197 LIMITED\certificate issued on 07/09/07 (2 pages)
3 July 2007Incorporation (29 pages)
3 July 2007Incorporation (29 pages)