Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
National Grid Property (High Wycombe) Limited
National Grid Property (High Wycombe) Limited is a dissolved company incorporated on 16 February 2007 with the registered office located in London, Greater London. National Grid Property (High Wycombe) Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 April 2016
(9 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06112614
Private limited company
Age
18 years
Incorporated
16 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about National Grid Property (High Wycombe) Limited
Contact
Address
Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Same address for the past
10 years
Companies in E14 5GL
Telephone
Unreported
Email
Unreported
Website
Nationalgrid.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Mohammed Ajaz
Director • Solicitor • British • Lives in England • Born in Aug 1973
Emmanuel David Fraser
Director • Accountant • British/australian • Lives in UK • Born in Apr 1977
Heather Maria Rayner
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lex 360 Limited
Mr Mohammed Ajaz is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.8M
Increased by £80K (+5%)
Total Liabilities
-£2.1M
Increased by £107K (+5%)
Net Assets
-£305K
Decreased by £27K (+10%)
Debt Ratio (%)
117%
Increased by 0.78% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 14 Apr 2016
Registered Address Changed
10 Years Ago on 12 Apr 2015
Registered Address Changed
10 Years Ago on 7 Jan 2015
Voluntary Liquidator Appointed
10 Years Ago on 7 Jan 2015
Declaration of Solvency
10 Years Ago on 7 Jan 2015
Philip Duncan Edwards Resigned
10 Years Ago on 5 Dec 2014
Malcolm Charles Cooper Resigned
10 Years Ago on 1 Dec 2014
Confirmation Submitted
11 Years Ago on 13 Aug 2014
Philip Duncan Edwards Details Changed
11 Years Ago on 1 Jul 2014
David Charles Forward Resigned
11 Years Ago on 13 Dec 2013
Get Alerts
Get Credit Report
Discover National Grid Property (High Wycombe) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Apr 2016
Liquidators' statement of receipts and payments to 10 December 2015
Submitted on 14 Jan 2016
Return of final meeting in a members' voluntary winding up
Submitted on 14 Jan 2016
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
Submitted on 12 Apr 2015
Declaration of solvency
Submitted on 7 Jan 2015
Appointment of a voluntary liquidator
Submitted on 7 Jan 2015
Resolutions
Submitted on 7 Jan 2015
Registered office address changed from 1-3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 7 January 2015
Submitted on 7 Jan 2015
Termination of appointment of Philip Duncan Edwards as a director on 5 December 2014
Submitted on 8 Dec 2014
Termination of appointment of Malcolm Charles Cooper as a director on 1 December 2014
Submitted on 5 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs