NATIONAL GRID (US) PARTNER 2 LIMITED

Register to unlock more data on OkredoRegister

NATIONAL GRID (US) PARTNER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04314442

Incorporation date

31/10/2001

Size

Dormant

Contacts

Registered address

Registered address

1 - 3 Strand, London, WC2N 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2001)
dot icon20/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2014
First Gazette notice for voluntary strike-off
dot icon23/01/2014
Application to strike the company off the register
dot icon04/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon19/12/2013
Statement by directors
dot icon19/12/2013
Statement of capital on 2013-12-19
dot icon19/12/2013
Solvency statement dated 13/12/13
dot icon19/12/2013
Resolutions
dot icon10/12/2013
Termination of appointment of David Forward as a director
dot icon10/12/2013
Appointment of Mr Clive Burns as a director
dot icon10/12/2013
Termination of appointment of David Forward as a secretary
dot icon30/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/08/2013
Appointment of Megan Barnes as a secretary
dot icon19/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon11/01/2013
Appointment of Heather Maria Rayner as a director
dot icon11/01/2013
Termination of appointment of Mark Flawn as a director
dot icon29/10/2012
Appointment of Mr David Charles Forward as a director
dot icon29/10/2012
Termination of appointment of Christopher Waters as a director
dot icon29/10/2012
Termination of appointment of Alexandra Lewis as a director
dot icon29/10/2012
Termination of appointment of David Bonar as a director
dot icon29/10/2012
Termination of appointment of Andrew Agg as a director
dot icon26/10/2012
Termination of appointment of Melissa Sellars as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon06/06/2012
Director's details changed for David Charles Bonar on 2012-06-01
dot icon08/03/2012
Appointment of David Charles Bonar as a director
dot icon08/03/2012
Termination of appointment of Geoffrey Holroyd as a director
dot icon15/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/09/2011
Director's details changed for Christopher John Waters on 2011-09-09
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon09/03/2010
Director's details changed for Christopher John Waters on 2010-02-01
dot icon04/03/2010
Director's details changed for Melissa Jane Sellars on 2010-02-01
dot icon03/03/2010
Director's details changed for Alexandra Morton Lewis on 2010-02-01
dot icon03/03/2010
Director's details changed for Geoffrey Holroyd on 2010-02-01
dot icon02/03/2010
Secretary's details changed for Mr David Charles Forward on 2010-01-01
dot icon02/03/2010
Director's details changed for Mark Antony David Flawn on 2010-02-01
dot icon26/02/2010
Director's details changed for Andrew Jonathan Agg on 2010-02-01
dot icon09/02/2010
Consolidation of shares on 2010-01-22
dot icon09/02/2010
Statement of company's objects
dot icon09/02/2010
Statement by directors
dot icon09/02/2010
Statement of capital on 2010-02-09
dot icon09/02/2010
Solvency statement dated 22/01/10
dot icon09/02/2010
Resolutions
dot icon15/01/2010
Termination of appointment of Stephen Burrard-Lucas as a director
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon14/10/2009
Director's details changed for Stephen Charles Burrard-Lucas on 2009-10-13
dot icon24/08/2009
Return made up to 01/08/09; full list of members
dot icon04/08/2009
Director appointed geoffrey holroyd
dot icon04/08/2009
Director appointed andrew jonathan agg
dot icon04/08/2009
Director appointed melissa jane sellars
dot icon03/08/2009
Appointment terminated director geoffrey holroyd
dot icon03/08/2009
Appointment terminated director stephen noonan
dot icon01/05/2009
Director's change of particulars / christopher waters / 30/09/2008
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon20/10/2008
Director appointed christopher john waters
dot icon20/10/2008
Appointment terminated director richard pettifer
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon01/04/2008
Director's change of particulars / mark flawn / 12/03/2008
dot icon04/01/2008
New director appointed
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon24/10/2007
Secretary resigned
dot icon09/08/2007
Return made up to 01/08/07; full list of members
dot icon02/04/2007
Secretary's particulars changed
dot icon05/03/2007
Director's particulars changed
dot icon16/01/2007
Director resigned
dot icon12/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon16/11/2006
Director resigned
dot icon30/10/2006
New secretary appointed
dot icon29/08/2006
Director's particulars changed
dot icon14/08/2006
Return made up to 01/08/06; full list of members
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 01/08/05; full list of members
dot icon04/03/2005
New director appointed
dot icon04/03/2005
Director resigned
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon24/09/2004
Director's particulars changed
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon04/05/2004
Director's particulars changed
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon23/08/2003
Return made up to 01/08/03; full list of members
dot icon31/03/2003
Auditor's resignation
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon26/01/2003
Director resigned
dot icon26/01/2003
New director appointed
dot icon26/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon19/12/2002
Director resigned
dot icon03/12/2002
Return made up to 31/10/02; full list of members
dot icon25/10/2002
Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon31/07/2002
Director's particulars changed
dot icon02/04/2002
New director appointed
dot icon02/04/2002
New director appointed
dot icon25/03/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon06/03/2002
Ad 31/01/02--------- us$ si 10001@1=10001 us$ ic 10001/20002
dot icon18/01/2002
Ad 20/12/01--------- us$ si 10000@1=10000 us$ ic 1/10001
dot icon31/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATIONAL GRID (US) PARTNER 2 LIMITED

NATIONAL GRID (US) PARTNER 2 LIMITED is an(a) Dissolved company incorporated on 31/10/2001 with the registered office located at 1 - 3 Strand, London, WC2N 5EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NATIONAL GRID (US) PARTNER 2 LIMITED?

toggle

NATIONAL GRID (US) PARTNER 2 LIMITED is currently Dissolved. It was registered on 31/10/2001 and dissolved on 20/05/2014.

Where is NATIONAL GRID (US) PARTNER 2 LIMITED located?

toggle

NATIONAL GRID (US) PARTNER 2 LIMITED is registered at 1 - 3 Strand, London, WC2N 5EH.

What does NATIONAL GRID (US) PARTNER 2 LIMITED do?

toggle

NATIONAL GRID (US) PARTNER 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for NATIONAL GRID (US) PARTNER 2 LIMITED?

toggle

The latest filing was on 20/05/2014: Final Gazette dissolved via voluntary strike-off.