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(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 October 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(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 October 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(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 October 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 | 15 January 2013(same day as company formation) |
Role | Renewable Energy Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cotwood Ponsanooth Truro TR3 7HJ |
Director Name | Mr Petr NoÅ ÄŒÃK |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Renewable Energy Specialist |
Country of Residence | Czech Republic |
Correspondence Address | Hydropol Project & Management A.S. VÅ Ehrdova 560/2 Prague 118 00 Praha 1 |
Secretary Name | Mr Jonathan Kearsley |
---|---|
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Cotwood Ponsanooth Truro TR3 7HJ |
Secretary Name | Mr Roger Chubb |
---|---|
Status | Resigned |
Appointed | 24 December 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | The Studio Trevissome Park Truro 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 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 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 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
10 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
10 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
12 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 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 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2015 | Termination of appointment of Petr Noščák as a director on 24 December 2014 (1 page) |
25 February 2015 | Termination of appointment of Petr NoÅ¡Äák as a director on 24 December 2014 (1 page) |
25 February 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
25 February 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
16 January 2015 | Appointment of Mr Peter Richard Klimt as a director on 24 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Richard Grant Simpson as a director on 24 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Peter Richard Klimt as a director on 24 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Jonathan Kearsley as a secretary on 24 December 2014 (1 page) |
16 January 2015 | Appointment of Mr Daniel John Callaghan as a director on 24 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Jonathan Kearsley as a secretary on 24 December 2014 (1 page) |
16 January 2015 | Appointment of Mr Daniel John Callaghan as a director on 24 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Jonathan David Rupert Kearsley 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) |
16 January 2015 | Appointment of Mr Roger Chubb as a secretary on 24 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014
|
16 January 2015 | Appointment of Mr Roger Chubb as a director on 24 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Richard Grant Simpson as a director on 24 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Roger Chubb as a secretary on 24 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014
|
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
15 January 2013 | Incorporation (26 pages) |
15 January 2013 | Incorporation (26 pages) |