Company NameRECE Group Ltd.
Company StatusDissolved
Company Number05803357
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameJ2F Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMarjan Dovc
Date of BirthJune 1968 (Born 55 years ago)
NationalitySlovene
StatusClosed
Appointed31 August 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 05 January 2010)
RoleDr. Of Physics
Correspondence Address59 Saveljska Cesta
Ljubljana
1000
Slovenia
Director NameIgor Zmazek
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySlovene
StatusClosed
Appointed31 August 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address31 Katrezeva Pot
Ljubljana
1000
Slovenia
Director NameDomen Zavrl
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySlovenian
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleSelf Employed
Correspondence AddressPodutiska 46
Ljubljana
1000
Slovenia
Secretary NameBrian Percival De Thorpe Millard
NationalityBritish & Canadian
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Cottage
The Conduit, Bletchingley
Redhill
Surrey
RH1 4QU
Director NameJanez Lotric
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySlovene
StatusResigned
Appointed31 August 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2009)
RoleLawyer
Correspondence Address29 Slomskova
Ljubljana
1000
Slovenia
Director NameProfis Gmbh (Corporation)
StatusResigned
Appointed30 May 2007(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 July 2007)
Correspondence Address17 Rotenturmstrasse
Vienna
1010
Austria
Secretary NameProfis Gmbh (Corporation)
StatusResigned
Appointed30 May 2007(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 July 2007)
Correspondence Address17 Rotenturmstrasse
Vienna
1010
Austria

Location

Registered Address12 Melcombe Place
London
NW1 6JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2009Registered office changed on 12/08/2009 from hamilton house 1 temple avenue victoria embankment london EC4 HY0A (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2009Appointment terminated director janez lotric (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Registered office changed on 02/06/2008 from hamilton house, 1 temple avenue victoria embankment london EC4 (1 page)
2 June 2008Location of register of members (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: apt 2202 1 west india quay canary warf london E14 4ED (1 page)
30 May 2007Location of debenture register (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: appt 2202 22 floor 1 west india quay canary warf london E14 4ED (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Return made up to 03/05/07; full list of members (4 pages)
6 January 2007Registered office changed on 06/01/07 from: orchard cottage, the conduit white hill lane bletchingley surrey RH14QU (1 page)