About

Registered Number: 07309284
Date of Incorporation: 09/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (3 years and 9 months ago)
Registered Address: C/O Poppleton & Appleby, 30 St Paul's Square, Birmingham, West Midlands, B3 1QZ,

 

Established in 2010, Smart Innovations Grid Ltd are based in Birmingham, West Midlands, it's status is listed as "Dissolved". There are 4 directors listed for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Sean Kevin 28 March 2011 03 June 2016 1
MOHABBAT, Ali 01 November 2016 03 April 2019 1
REILLY, Mark 01 November 2016 03 April 2019 1
WOOLRIDGE, Mark 09 July 2010 03 April 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
AM23 - N/A 01 May 2020
AM10 - N/A 09 December 2019
TM01 - Termination of appointment of director 27 September 2019
AM06 - N/A 18 July 2019
AM03 - N/A 10 July 2019
AM01 - N/A 28 May 2019
AD01 - Change of registered office address 10 May 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 23 May 2017
MR01 - N/A 20 April 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
CS01 - N/A 04 August 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
MR04 - N/A 08 July 2016
TM01 - Termination of appointment of director 03 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 20 March 2015
AD01 - Change of registered office address 06 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 08 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
AD01 - Change of registered office address 24 January 2013
MG01 - Particulars of a mortgage or charge 18 September 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 27 February 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AP01 - Appointment of director 12 April 2011
AA01 - Change of accounting reference date 08 March 2011
NEWINC - New incorporation documents 09 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Debenture 17 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.