Company NameMi-Grid Limited
Company StatusDissolved
Company Number07881177
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Daniel John Callaghan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed24 December 2014(3 years after company formation)
Appointment Duration3 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Roger Selby Chubb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2014(3 years after company formation)
Appointment Duration3 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2014(3 years after company formation)
Appointment Duration3 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2014(3 years after company formation)
Appointment Duration3 years, 8 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Jonathan David Rupert Kearsley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Trevissome Park
Blackwater
Truro
Cornwall
TR4 8UN
Director NameMrs Christine Joyce Griffiths
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(1 month, 1 week after company formation)
Appointment Duration5 days (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Counting House 13a Church Farm Business Park
Corston
Bath
BA2 9AP
Director NameMr John Peter Griffiths
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(1 month, 1 week after company formation)
Appointment Duration5 days (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Counting House 13a Church Farm Business Park
Corston
Bath
BA2 9AP
Secretary NameMr Roger Chubb
StatusResigned
Appointed24 December 2014(3 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 March 2015)
RoleCompany Director
Correspondence AddressThe Studio Trevissome Park
Blackwater
Truro
Cornwall
TR4 8UN

Contact

Websitemi-grid.co.uk
Email address[email protected]
Telephone01872 560445
Telephone regionTruro

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mi-grid Renewables Limited
50.00%
Ordinary A
100 at £1Mi-grid Renewables Limited
50.00%
Ordinary B

Financials

Year2014
Turnover£295,288
Gross Profit£92,294
Net Worth£5,840
Cash£11,993
Current Liabilities£67,249

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Notification of Mi-Grid Renewables Limited as a person with significant control on 6 April 2016 (1 page)
4 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
25 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
(5 pages)
25 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
(5 pages)
12 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
23 March 2015Termination of appointment of Roger Chubb as a secretary on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Roger Chubb as a secretary on 23 March 2015 (1 page)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(4 pages)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(4 pages)
16 January 2015Appointment of Mr Roger Chubb as a director on 24 December 2014 (2 pages)
16 January 2015Appointment of Mr Roger Chubb as a director on 24 December 2014 (2 pages)
15 January 2015Appointment of Mr Daniel John Callaghan as a director on 24 December 2014 (2 pages)
15 January 2015Appointment of Mr Richard Grant Simpson as a director on 24 December 2014 (2 pages)
15 January 2015Appointment of Mr Peter Richard Klimt as a director on 24 December 2014 (2 pages)
15 January 2015Appointment of Mr Roger Chubb as a secretary on 24 December 2014 (2 pages)
15 January 2015Appointment of Mr Richard Grant Simpson as a director on 24 December 2014 (2 pages)
15 January 2015Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014 (1 page)
15 January 2015Appointment of Mr Daniel John Callaghan as a director on 24 December 2014 (2 pages)
15 January 2015Appointment of Mr Peter Richard Klimt as a director on 24 December 2014 (2 pages)
15 January 2015Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014 (1 page)
15 January 2015Appointment of Mr Roger Chubb as a secretary on 24 December 2014 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(4 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 April 2013Registered 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 2013Registered 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 2013Director's details changed for Mr David Jonathan Kearsley on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Mr David Jonathan Kearsley on 11 April 2013 (2 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
16 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(4 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
30 January 2012Termination of appointment of Christine Griffiths as a director (1 page)
30 January 2012Termination of appointment of John Griffiths as a director (1 page)
30 January 2012Termination of appointment of Christine Griffiths as a director (1 page)
30 January 2012Termination of appointment of John Griffiths as a director (1 page)
25 January 2012Appointment of Mr John Peter Griffiths as a director (2 pages)
25 January 2012Appointment of Mrs Christine Joyce Griffiths as a director (2 pages)
25 January 2012Appointment of Mrs Christine Joyce Griffiths as a director (2 pages)
25 January 2012Appointment of Mr John Peter Griffiths as a director (2 pages)
14 December 2011Incorporation (18 pages)
14 December 2011Incorporation (18 pages)