About

Registered Number: 02394159
Date of Incorporation: 12/06/1989 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2016 (9 years ago)
Registered Address: KPMG LLP, 15 Canada Square Canary Wharf, London, E14 5GL

 

Established in 1989, National Grid Land Investments Ltd have registered office in London. We do not know the number of employees at this business. Rayner, Heather Maria, Bailey, Amy Lynda, Barnes, Megan, Higgins, Philip Lyndon, Rayner, Heather Maria are listed as directors of National Grid Land Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAYNER, Heather Maria 10 November 2010 - 1
BAILEY, Amy Lynda 31 January 2011 17 September 2012 1
BARNES, Megan 06 September 2013 01 December 2014 1
HIGGINS, Philip Lyndon 19 November 2009 31 January 2011 1
RAYNER, Heather Maria 01 November 2010 01 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 December 2015
AD01 - Change of registered office address 12 April 2015
AD01 - Change of registered office address 06 January 2015
RESOLUTIONS - N/A 05 January 2015
4.70 - N/A 05 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2015
TM02 - Termination of appointment of secretary 05 December 2014
RESOLUTIONS - N/A 23 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 July 2014
SH19 - Statement of capital 23 July 2014
CAP-SS - N/A 23 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 July 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 16 September 2013
AP03 - Appointment of secretary 13 September 2013
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 20 November 2012
TM02 - Termination of appointment of secretary 17 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 17 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AP03 - Appointment of secretary 04 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
AP01 - Appointment of director 15 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
AP03 - Appointment of secretary 12 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AP03 - Appointment of secretary 10 November 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 14 July 2010
AP03 - Appointment of secretary 14 April 2010
RESOLUTIONS - N/A 30 March 2010
CC04 - Statement of companies objects 30 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
TM02 - Termination of appointment of secretary 03 December 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 27 August 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
363a - Annual Return 09 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 06 February 2006
CERTNM - Change of name certificate 10 October 2005
AA - Annual Accounts 17 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
123 - Notice of increase in nominal capital 17 March 2005
363a - Annual Return 03 February 2005
AA - Annual Accounts 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
363a - Annual Return 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
AA - Annual Accounts 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
AUD - Auditor's letter of resignation 23 April 2003
363a - Annual Return 24 February 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
287 - Change in situation or address of Registered Office 24 October 2002
CERTNM - Change of name certificate 21 October 2002
AA - Annual Accounts 21 August 2002
225 - Change of Accounting Reference Date 02 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363a - Annual Return 19 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
AA - Annual Accounts 08 June 2001
363a - Annual Return 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 14 February 2001
287 - Change in situation or address of Registered Office 31 October 2000
CERTNM - Change of name certificate 23 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
AA - Annual Accounts 15 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 20 July 1999
363a - Annual Return 02 March 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
AUD - Auditor's letter of resignation 13 August 1998
AA - Annual Accounts 03 July 1998
363a - Annual Return 10 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
AA - Annual Accounts 08 September 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
MEM/ARTS - N/A 14 March 1997
288c - Notice of change of directors or secretaries or in their particulars 13 March 1997
363a - Annual Return 26 February 1997
CERTNM - Change of name certificate 19 February 1997
287 - Change in situation or address of Registered Office 19 February 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
RESOLUTIONS - N/A 31 October 1996
AA - Annual Accounts 30 October 1996
288 - N/A 25 September 1996
288 - N/A 24 July 1996
288 - N/A 07 June 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
288 - N/A 04 March 1996
363a - Annual Return 25 February 1996
AA - Annual Accounts 30 October 1995
288 - N/A 11 October 1995
288 - N/A 15 September 1995
288 - N/A 02 May 1995
288 - N/A 19 April 1995
288 - N/A 22 March 1995
288 - N/A 02 March 1995
363x - Annual Return 20 February 1995
AA - Annual Accounts 27 October 1994
288 - N/A 15 June 1994
288 - N/A 07 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1994
363x - Annual Return 28 February 1994
AA - Annual Accounts 21 October 1993
363x - Annual Return 01 March 1993
288 - N/A 22 February 1993
AA - Annual Accounts 22 October 1992
288 - N/A 09 October 1992
288 - N/A 23 June 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
363x - Annual Return 11 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1992
AA - Annual Accounts 04 February 1992
288 - N/A 08 October 1991
288 - N/A 04 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1991
288 - N/A 10 July 1991
395 - Particulars of a mortgage or charge 05 July 1991
363x - Annual Return 03 March 1991
AA - Annual Accounts 09 February 1991
288 - N/A 27 November 1990
363 - Annual Return 27 November 1990
CERTNM - Change of name certificate 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1989
MEM/ARTS - N/A 09 November 1989
RESOLUTIONS - N/A 06 November 1989
288 - N/A 22 June 1989
288 - N/A 22 June 1989
NEWINC - New incorporation documents 12 June 1989

Mortgages & Charges

Description Date Status Charge by
Deed 20 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.