Communications House
London
W1U 6PZ
Director Name | Mr Paul Kuehn |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Balls Pond Road Flat 6 London N1 4AY |
Director Name | Deutsche Eco Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Correspondence Address | 4 Goetheplatz Frankfurt Am Main 60311 |
Director Name | Ecovest Energy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Correspondence Address | 86a Honeywell Road London SW11 6EF |
Website | rgeenergy.co.uk |
---|
Registered Address | 26 York Street Communications House London W1U 6PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Prudentia Holding (Cyprus) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,424 |
Cash | £137,185 |
Current Liabilities | £425,202 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2017 | Director's details changed for Mr Marcus Price on 2 October 2016 (2 pages) |
9 June 2017 | Director's details changed for Mr Marcus Price on 2 October 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 February 2015 | Director's details changed for Mr Marcus Price on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Marcus Price on 19 February 2015 (2 pages) |
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Termination of appointment of Deutsche Eco Ag as a director (1 page) |
12 July 2013 | Termination of appointment of Deutsche Eco Ag as a director (1 page) |
21 January 2013 | Termination of appointment of Paul Kuehn as a director (1 page) |
21 January 2013 | Termination of appointment of Paul Kuehn as a director (1 page) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Director's details changed for Rge Energy Ag on 11 January 2011 (2 pages) |
14 June 2012 | Director's details changed for Rge Energy Ag on 11 January 2011 (2 pages) |
2 May 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
2 May 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
5 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Registered office address changed from 54 Poland Street London W1F 7NJ on 4 January 2012 (1 page) |
4 January 2012 | Termination of appointment of Ecovest Energy Ltd as a director (1 page) |
4 January 2012 | Registered office address changed from 54 Poland Street London W1F 7NJ on 4 January 2012 (1 page) |
4 January 2012 | Termination of appointment of Ecovest Energy Ltd as a director (1 page) |
4 January 2012 | Registered office address changed from 54 Poland Street London W1F 7NJ on 4 January 2012 (1 page) |
9 February 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 9 February 2011 (2 pages) |
22 November 2010 | Incorporation (25 pages) |
22 November 2010 | Incorporation (25 pages) |