Company NameGrid Essence (UK) Two Limited
Company StatusDissolved
Company Number08956688
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Savva
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed01 April 2014(6 days after company formation)
Appointment Duration2 years, 1 month (closed 10 May 2016)
RoleManaging Director
Country of ResidenceCyprus
Correspondence AddressOffice/Flat 4 30 Nikodimou Mylona
Nicosia
Agios Antonios
1071
Director NameMr Josef Barr
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIsraeli
StatusClosed
Appointed02 March 2015(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMommsenstr 7
Berlin
10629
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed25 March 2014(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Queen's House 55/56 Lincoln's Inn Field
London
WC2A 3LJ
Director NameMr Josef Barr
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed01 April 2014(6 days after company formation)
Appointment Duration1 month (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMommsenstr 7
Berlin
10629
Director NameMr Laurent Fortino
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2014(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue Alexandre Cabanel
Paris
75015
Director NameAndreas Iona
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed21 August 2014(4 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 14 Mayfield Road
Acton
London
W3 9HQ

Contact

Websitewww.gridessence.com

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Grid Essence Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
21 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
21 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor, Queen's House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queen's House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queen's House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 September 2015Termination of appointment of Andreas Iona as a director on 20 August 2015 (1 page)
30 September 2015Termination of appointment of Andreas Iona as a director on 20 August 2015 (1 page)
9 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
18 March 2015Appointment of Mr Josef Barr as a director on 2 March 2015 (2 pages)
18 March 2015Appointment of Mr Josef Barr as a director on 2 March 2015 (2 pages)
18 March 2015Appointment of Mr Josef Barr as a director on 2 March 2015 (2 pages)
28 October 2014Termination of appointment of Laurent Fortino as a director on 21 October 2014 (1 page)
28 October 2014Termination of appointment of Laurent Fortino as a director on 21 October 2014 (1 page)
4 September 2014Appointment of Andreas Iona as a director on 21 August 2014 (2 pages)
4 September 2014Appointment of Andreas Iona as a director on 21 August 2014 (2 pages)
27 June 2014Termination of appointment of Josef Barr as a director (1 page)
27 June 2014Appointment of Mr Laurent Fortino as a director (2 pages)
27 June 2014Appointment of Mr Laurent Fortino as a director (2 pages)
27 June 2014Termination of appointment of Josef Barr as a director (1 page)
6 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 April 2014Appointment of Charles Savva as a director (2 pages)
2 April 2014Appointment of Charles Savva as a director (2 pages)
1 April 2014Termination of appointment of Frances Gordon as a director (1 page)
1 April 2014Appointment of Mr Josef Barr as a director (2 pages)
1 April 2014Appointment of Mr Josef Barr as a director (2 pages)
1 April 2014Termination of appointment of Frances Gordon as a director (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)