Company NameRWE Dea UK Pv Limited
Company StatusDissolved
Company Number05452466
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NamesPetro Ventures Plc and Petro Ventures Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameDr Paul Torquil Jeffs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 May 2012)
RolePetroleum Eng
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 90 High Holborn
London
WC1V 6LJ
Director NameThomas Michael Alexander Kremski
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed26 August 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 May 2012)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address4th Floor 90 High Holborn
London
WC1V 6LJ
Director NameMr Rene Pawel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustrian
StatusClosed
Appointed26 August 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor 90 High Holborn
London
WC1V 6LJ
Secretary NameSandra Faye Redding
NationalityBritish
StatusClosed
Appointed26 August 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 May 2012)
RoleCompany Director
Correspondence Address4th Floor 90 High Holborn
London
WC1V 6LJ
Secretary NameNicholas Jon Mitchell
NationalityBritish
StatusClosed
Appointed26 August 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 May 2012)
RoleSolicitor
Correspondence Address4th Floor 90 High Holborn
London
WC1V 6LJ
Director NameDirk Schoene
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed01 September 2010(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 29 May 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 90 High Holborn
London
WC1V 6LJ
Director NameMiss Irene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMohamed Raza Merali
Date of BirthMay 1958 (Born 66 years ago)
NationalityKenyan
StatusResigned
Appointed20 May 2005(1 week after company formation)
Appointment Duration11 months (resigned 21 April 2006)
RoleBusinessman
Correspondence AddressP.O. Box 67486
Nairobi
Kenya
Director NameGregory Jonathan Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2005(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 26 August 2009)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address91 Evans Street
West Perth
Shenton Park
Perth 6008
Western Australia
Secretary NameGregory Jonathan Lee
NationalityAustralian
StatusResigned
Appointed20 May 2005(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2007)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address91 Evans Street
West Perth
Shenton Park
Perth 6008
Western Australia
Director NameRobert James Barras
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 2009)
RoleAccountant
Correspondence Address9 Peirse Way
Marmion
Perth Wa 6020
Foreign
Secretary NameRobert James Barras
NationalityAustralian
StatusResigned
Appointed17 October 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 2009)
RoleAccountant
Correspondence Address9 Peirse Way
Marmion
Perth Wa 6020
Foreign
Director NameRene Paul Kuijper
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed06 November 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2009)
RolePetroleum Geologist
Correspondence AddressSatijnvlinder 20
Leiden
5317 Kj
The Netherlands
Director NameRoger Geoffrey Turner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway House
Mountview Road
Claygate
Surrey
KT10 0UD
Director NameMr Feroz Abdul Sultan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2009)
RolePetroleum Geologist
Country of ResidenceEngland
Correspondence Address19a Astons Road
Moor Park
Northwood
Middlesex
HA6 2LD
Secretary NameMr Graham John Jacobs
NationalityBritish
StatusResigned
Appointed24 August 2007(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NameMr Colja Johannsen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed26 August 2009(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 September 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 90 High Holborn
London
WC1V 6LJ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed21 April 2006(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 20 April 2007)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed21 April 2006(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 20 April 2007)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address4th Floor 90 High Holborn
London
WC1V 6LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(5 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(5 pages)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
6 February 2012Application to strike the company off the register (3 pages)
6 February 2012Application to strike the company off the register (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
6 April 2011Secretary's details changed for Sandra Faye Wybrow on 26 March 2011 (3 pages)
6 April 2011Secretary's details changed for Sandra Faye Wybrow on 26 March 2011 (3 pages)
3 November 2010Termination of appointment of Colja Johannsen as a director (3 pages)
3 November 2010Termination of appointment of Colja Johannsen as a director (3 pages)
28 September 2010Appointment of Dirk Schoene as a director (3 pages)
28 September 2010Appointment of Dirk Schoene as a director (3 pages)
18 August 2010Appointment of Nicholas Jon Mitchell as a secretary (2 pages)
18 August 2010Appointment of Sandra Faye Wybrow as a secretary (2 pages)
18 August 2010Appointment of Sandra Faye Wybrow as a secretary (2 pages)
18 August 2010Appointment of Nicholas Jon Mitchell as a secretary (2 pages)
2 June 2010Appointment of Sandra Faye Wybrow as a secretary (2 pages)
2 June 2010Termination of appointment of Graham Jacobs as a secretary (1 page)
2 June 2010Appointment of Sandra Faye Wybrow as a secretary (2 pages)
2 June 2010Termination of appointment of Graham Jacobs as a secretary (1 page)
27 May 2010Director's details changed for Thomas Michael Alexander Kremski on 13 May 2010 (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (16 pages)
27 May 2010Director's details changed for Mr Colja Johannsen on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Ms Sandra Faye Wybrow on 13 May 2010 (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (16 pages)
27 May 2010Director's details changed for Mr Nicholas Jon Mitchell on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Thomas Michael Alexander Kremski on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Nicholas Jon Mitchell on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Dr Paul Torquil Jeffs on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Rene Pawel on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Dr Paul Torquil Jeffs on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Rene Pawel on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Ms Sandra Faye Wybrow on 13 May 2010 (2 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Mr Colja Johannsen on 13 May 2010 (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 May 2010Statement of company's objects (2 pages)
13 May 2010Statement of company's objects (2 pages)
8 January 2010Solvency statement dated 14/12/09 (2 pages)
8 January 2010Statement by directors (2 pages)
8 January 2010Statement of capital on 8 January 2010
  • GBP 2
(4 pages)
8 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Reduce share prem a/c 22/12/2009
(7 pages)
8 January 2010Statement of capital on 8 January 2010
  • GBP 2
(4 pages)
8 January 2010Statement of capital on 8 January 2010
  • GBP 2
(4 pages)
8 January 2010Statement by Directors (2 pages)
8 January 2010Solvency Statement dated 14/12/09 (2 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Reduce share prem a/c 22/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
26 November 2009Termination of appointment of Gregory Lee as a secretary (1 page)
26 November 2009Termination of appointment of Gregory Lee as a director (1 page)
26 November 2009Termination of appointment of Gregory Lee as a secretary (1 page)
26 November 2009Termination of appointment of Gregory Lee as a director (1 page)
16 September 2009Appointment Terminate, Director Graham John Jacobs Logged Form (1 page)
16 September 2009Appointment terminate, director graham john jacobs logged form (1 page)
8 September 2009Director appointed thomas michael alexander kremski (2 pages)
8 September 2009Director appointed colja johannsen (2 pages)
8 September 2009Appointment Terminated Director feroz sultan (1 page)
8 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
8 September 2009Director appointed rene pawel (2 pages)
8 September 2009Appointment terminated director roger turner (1 page)
8 September 2009Appointment terminated director feroz sultan (1 page)
8 September 2009Director appointed paul torquil jeffs (2 pages)
8 September 2009Appointment Terminated Director and Secretary robert barras (1 page)
8 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
8 September 2009Director appointed thomas michael alexander kremski (2 pages)
8 September 2009Memorandum and Articles of Association (10 pages)
8 September 2009Director appointed rene pawel (2 pages)
8 September 2009Appointment terminated director and secretary robert barras (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o memery crystal 44 southampton building london WC2A 1AP (1 page)
8 September 2009Appointment Terminated Director roger turner (1 page)
8 September 2009Director appointed colja johannsen (2 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o memery crystal 44 southampton building london WC2A 1AP (1 page)
8 September 2009Director appointed paul torquil jeffs (2 pages)
8 September 2009Memorandum and Articles of Association (10 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 September 2009Company name changed petro ventures LIMITED\certificate issued on 05/09/09 (2 pages)
4 September 2009Company name changed petro ventures LIMITED\certificate issued on 05/09/09 (2 pages)
2 September 2009Ad 26/08/09 gbp si [email protected]=1 gbp ic 50000/50001 (2 pages)
2 September 2009Ad 26/08/09\gbp si [email protected]=1\gbp ic 50000/50001\ (2 pages)
18 August 2009Full accounts made up to 30 June 2009 (17 pages)
18 August 2009Full accounts made up to 30 June 2009 (17 pages)
11 August 2009Section 519 (1 page)
11 August 2009Section 519 (1 page)
7 July 2009Section 519(2) (1 page)
7 July 2009Section 519(2) (1 page)
3 June 2009Return made up to 13/05/09; full list of members (4 pages)
3 June 2009Return made up to 13/05/09; full list of members (4 pages)
13 March 2009Full accounts made up to 30 June 2008 (17 pages)
13 March 2009Full accounts made up to 30 June 2008 (17 pages)
27 January 2009Appointment Terminated Director rene kuijper (1 page)
27 January 2009Appointment terminated director rene kuijper (1 page)
30 May 2008Return made up to 13/05/08; full list of members (5 pages)
30 May 2008Return made up to 13/05/08; full list of members (5 pages)
29 May 2008Director's Change of Particulars / gregory lee / 01/05/2008 / HouseName/Number was: , now: 91; Street was: 91 evans street, now: evans street; Area was: west perth, now: (1 page)
29 May 2008Director's change of particulars / gregory lee / 01/05/2008 (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 December 2007Full accounts made up to 30 June 2007 (16 pages)
20 December 2007Full accounts made up to 30 June 2007 (16 pages)
25 September 2007New secretary appointed (1 page)
25 September 2007New secretary appointed (1 page)
20 September 2007Registered office changed on 20/09/07 from: scottish provident house 76-80 college road harrow middlesex HA1 1BQ (1 page)
20 September 2007Registered office changed on 20/09/07 from: scottish provident house 76-80 college road harrow middlesex HA1 1BQ (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
16 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
16 August 2007Certificate of re-registration from Public Limited Company to Private (1 page)
16 August 2007Application for reregistration from PLC to private (1 page)
16 August 2007Application for reregistration from PLC to private (1 page)
16 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 August 2007Re-registration of Memorandum and Articles (10 pages)
16 August 2007Re-registration of Memorandum and Articles (10 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Return made up to 13/05/07; full list of members (3 pages)
1 August 2007Return made up to 13/05/07; full list of members (3 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
21 December 2006Full accounts made up to 30 June 2006 (13 pages)
21 December 2006Full accounts made up to 30 June 2006 (13 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
13 November 2006Return made up to 13/05/06; full list of members (2 pages)
13 November 2006Return made up to 13/05/06; full list of members (2 pages)
10 November 2006Ad 21/04/06--------- £ si [email protected] (2 pages)
10 November 2006Ad 21/04/06--------- £ si [email protected] (2 pages)
8 November 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
8 November 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
31 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
11 October 2006Certificate of authorisation to commence business and borrow (1 page)
11 October 2006Application to commence business (2 pages)
11 October 2006Certificate of authorisation to commence business and borrow (1 page)
11 October 2006Application to commence business (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006Ad 21/04/06--------- £ si 49998@1=49998 £ ic /49998 (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Ad 21/04/06--------- £ si 49998@1=49998 £ ic /49998 (1 page)
6 October 2006New director appointed (1 page)
20 June 2005Registered office changed on 20/06/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 June 2005Registered office changed on 20/06/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
13 May 2005Incorporation (16 pages)
13 May 2005Incorporation (16 pages)