London
W1G 9XN
Director Name | Mr Roger Selby Chubb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2014(3 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2014(3 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2014(3 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr Jonathan David Rupert Kearsley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Trevissome Park Blackwater Truro Cornwall TR4 8UN |
Director Name | Mrs Christine Joyce Griffiths |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(1 month, 1 week after company formation) |
Appointment Duration | 5 days (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP |
Director Name | Mr John Peter Griffiths |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(1 month, 1 week after company formation) |
Appointment Duration | 5 days (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP |
Secretary Name | Mr Roger Chubb |
---|---|
Status | Resigned |
Appointed | 24 December 2014(3 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | The Studio Trevissome Park Blackwater Truro Cornwall TR4 8UN |
Website | mi-grid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01872 560445 |
Telephone region | Truro |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mi-grid Renewables Limited 50.00% Ordinary A |
---|---|
100 at £1 | Mi-grid Renewables Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £295,288 |
Gross Profit | £92,294 |
Net Worth | £5,840 |
Cash | £11,993 |
Current Liabilities | £67,249 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
4 January 2018 | Notification of Mi-Grid Renewables Limited as a person with significant control on 6 April 2016 (1 page) |
4 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
25 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 January 2016 | Registered office address changed from The Studio Trevissome Park Blackwater Truro Cornwall TR4 8UN to 49 Welbeck Street London W1G 9XN on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from The Studio Trevissome Park Blackwater Truro Cornwall TR4 8UN to 49 Welbeck Street London W1G 9XN on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 49 3rd Floor 49 Welbeck Street London W1G 9XN United Kingdom to 49 Welbeck Street London W1G 9XN on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 49 3rd Floor 49 Welbeck Street London W1G 9XN United Kingdom to 49 Welbeck Street London W1G 9XN on 12 January 2016 (1 page) |
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
23 March 2015 | Termination of appointment of Roger Chubb as a secretary on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Roger Chubb as a secretary on 23 March 2015 (1 page) |
26 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
16 January 2015 | Appointment of Mr Roger Chubb as a director on 24 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Roger Chubb as a director on 24 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Daniel John Callaghan as a director on 24 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Richard Grant Simpson as a director on 24 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Peter Richard Klimt as a director on 24 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Roger Chubb as a secretary on 24 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Richard Grant Simpson as a director on 24 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Daniel John Callaghan as a director on 24 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Peter Richard Klimt as a director on 24 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Roger Chubb as a secretary on 24 December 2014 (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 April 2013 | Registered office address changed from the Counting House 13a Church Farm Business Park Corston Bath BA2 9AP United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from the Counting House 13a Church Farm Business Park Corston Bath BA2 9AP United Kingdom on 12 April 2013 (1 page) |
11 April 2013 | Director's details changed for Mr David Jonathan Kearsley on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr David Jonathan Kearsley on 11 April 2013 (2 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
30 January 2012 | Termination of appointment of Christine Griffiths as a director (1 page) |
30 January 2012 | Termination of appointment of John Griffiths as a director (1 page) |
30 January 2012 | Termination of appointment of Christine Griffiths as a director (1 page) |
30 January 2012 | Termination of appointment of John Griffiths as a director (1 page) |
25 January 2012 | Appointment of Mr John Peter Griffiths as a director (2 pages) |
25 January 2012 | Appointment of Mrs Christine Joyce Griffiths as a director (2 pages) |
25 January 2012 | Appointment of Mrs Christine Joyce Griffiths as a director (2 pages) |
25 January 2012 | Appointment of Mr John Peter Griffiths as a director (2 pages) |
14 December 2011 | Incorporation (18 pages) |
14 December 2011 | Incorporation (18 pages) |