Company NameMi-Grid Energy Limited
Company StatusDissolved
Company Number08360429
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date9 October 2018 (5 years, 6 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(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 09 October 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(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 09 October 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(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 09 October 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(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 09 October 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
Appointed15 January 2013(same day as company formation)
RoleRenewable Energy Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCotwood Ponsanooth
Truro
TR3 7HJ
Director NameMr Petr NoŠČÁK
Date of BirthMay 1981 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleRenewable Energy Specialist
Country of ResidenceCzech Republic
Correspondence AddressHydropol Project & Management A.S. VÅ Ehrdova 560/2
Prague
118 00 Praha 1
Secretary NameMr Jonathan Kearsley
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCotwood Ponsanooth
Truro
TR3 7HJ
Secretary NameMr Roger Chubb
StatusResigned
Appointed24 December 2014(1 year, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 March 2015)
RoleCompany Director
Correspondence AddressThe Studio Trevissome Park
Truro
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

Accounts

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

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
11 July 2018Application to strike the company off the register (3 pages)
20 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
4 January 2018Notification of Mi-Grid Renewables Limited as a person with significant control on 6 April 2016 (1 page)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
10 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
12 January 2016Registered office address changed from 49 3rd Floor Welbeck Street London W1G 9XN England to 49 Welbeck Street London W1G 9XN on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 49 3rd Floor Welbeck Street London W1G 9XN England to 49 Welbeck Street London W1G 9XN on 12 January 2016 (1 page)
12 January 2016Registered office address changed from The Studio Trevissome Park Truro 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 Truro TR4 8UN 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 (10 pages)
6 May 2015Total exemption full accounts made up to 31 December 2014 (10 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 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
26 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
25 February 2015Termination of appointment of Petr Noščák as a director on 24 December 2014 (1 page)
25 February 2015Termination of appointment of Petr Noščák as a director on 24 December 2014 (1 page)
25 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
25 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 January 2015Appointment of Mr Peter Richard Klimt as a director on 24 December 2014 (2 pages)
16 January 2015Appointment of Mr Richard Grant Simpson as a director on 24 December 2014 (2 pages)
16 January 2015Appointment of Mr Peter Richard Klimt as a director on 24 December 2014 (2 pages)
16 January 2015Termination of appointment of Jonathan Kearsley as a secretary on 24 December 2014 (1 page)
16 January 2015Appointment of Mr Daniel John Callaghan as a director on 24 December 2014 (2 pages)
16 January 2015Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014 (2 pages)
16 January 2015Termination of appointment of Jonathan Kearsley as a secretary on 24 December 2014 (1 page)
16 January 2015Appointment of Mr Daniel John Callaghan as a director on 24 December 2014 (2 pages)
16 January 2015Termination of appointment of Jonathan David Rupert Kearsley 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)
16 January 2015Appointment of Mr Roger Chubb as a secretary on 24 December 2014 (2 pages)
16 January 2015Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 16/01/2015
(2 pages)
16 January 2015Appointment of Mr Roger Chubb as a director on 24 December 2014 (2 pages)
16 January 2015Appointment of Mr Richard Grant Simpson as a director on 24 December 2014 (2 pages)
16 January 2015Appointment of Mr Roger Chubb as a secretary on 24 December 2014 (2 pages)
16 January 2015Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 16/01/2015
(2 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 January 2013Incorporation (26 pages)
15 January 2013Incorporation (26 pages)