Company NameGrid Network Services (UK) Limited
Company StatusDissolved
Company Number07455883
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jason Lawlor
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed02 December 2010(1 day after company formation)
Appointment Duration10 years, 10 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressStaleen Donore
Drogheda
Co Louth
Ireland
Secretary NameJason Lawlor
NationalityBritish
StatusClosed
Appointed10 January 2012(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 05 October 2021)
RoleCompany Director
Correspondence AddressStalee
Donore
Drogheda
Co Louth
Ireland
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
Co Meath
N/A
Director NameMs Mary Lawlor
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2010(1 day after company formation)
Appointment DurationResigned same day (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressStaleen Donore
Drogheda
Co Louth
Ireland
Secretary NameMs Mary Lawlor
StatusResigned
Appointed02 December 2010(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2012)
RoleCompany Director
Correspondence AddressStaleen Donore
Drogheda
Co Louth
Ireland
Director NameNick Hadley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMoycola House
Craughwell
Co. Galway
Ireland
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed01 December 2010(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jason Lawlor
50.00%
Ordinary
50 at £1Nick Hadley
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 June 2019Cessation of Nick Hadley as a person with significant control on 28 June 2019 (1 page)
28 June 2019Termination of appointment of Nick Hadley as a director on 28 June 2019 (1 page)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
16 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page)
11 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(15 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(15 pages)
27 November 2015Director's details changed for Nick Hadley on 1 August 2015 (4 pages)
27 November 2015Director's details changed for Nick Hadley on 1 August 2015 (4 pages)
27 November 2015Director's details changed for Nick Hadley on 1 August 2015 (4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(13 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(13 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(13 pages)
25 September 2014Full accounts made up to 31 December 2013 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (2 pages)
31 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(14 pages)
31 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(14 pages)
31 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(14 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
6 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
6 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 February 2012Appointment of Nick Hadley as a director (3 pages)
6 February 2012Appointment of Nick Hadley as a director (3 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of Mary Lawlor as a secretary (2 pages)
24 January 2012Appointment of Jason Lawlor as a secretary (3 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of Mary Lawlor as a secretary (2 pages)
24 January 2012Appointment of Jason Lawlor as a secretary (3 pages)
11 January 2012Registered office address changed from Unit 12 the Boat Yard Newcastle Road Stone Staffordshire ST15 8LB United Kingdom on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from Unit 12 the Boat Yard Newcastle Road Stone Staffordshire ST15 8LB United Kingdom on 11 January 2012 (2 pages)
20 December 2010Appointment of Ms Mary Lawlor as a director (2 pages)
20 December 2010Appointment of Ms Mary Lawlor as a secretary (2 pages)
20 December 2010Termination of appointment of Mary Lawlor as a director (1 page)
20 December 2010Appointment of Mr Jason Lawlor as a director (2 pages)
20 December 2010Appointment of Ms Mary Lawlor as a secretary (2 pages)
20 December 2010Termination of appointment of Mary Lawlor as a director (1 page)
20 December 2010Termination of appointment of Sean Kavanagh as a director (1 page)
20 December 2010Termination of appointment of Sean Kavanagh as a director (1 page)
20 December 2010Termination of appointment of Porema Limited as a secretary (1 page)
20 December 2010Appointment of Mr Jason Lawlor as a director (2 pages)
20 December 2010Termination of appointment of Porema Limited as a secretary (1 page)
20 December 2010Appointment of Ms Mary Lawlor as a director (2 pages)
1 December 2010Incorporation (44 pages)
1 December 2010Incorporation (44 pages)