About

Registered Number: 07387754
Date of Incorporation: 27/09/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 1 Merchant Court, Monkton Business Park, Hebburn, Tyne And Wear, NE31 2EX

 

Founded in 2010, Grid Smart Software Ltd have registered office in Hebburn, Tyne And Wear, it's status at Companies House is "Dissolved". The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Gary 01 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 16 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2015
AD04 - Change of location of company records to the registered office 14 October 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 03 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
SH01 - Return of Allotment of shares 18 May 2011
AA01 - Change of accounting reference date 18 May 2011
AD01 - Change of registered office address 17 May 2011
AP03 - Appointment of secretary 17 May 2011
AP01 - Appointment of director 15 November 2010
TM01 - Termination of appointment of director 18 October 2010
SH01 - Return of Allotment of shares 15 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
NEWINC - New incorporation documents 27 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.