Company NameRGE Energy UK Limited
Company StatusDissolved
Company Number07446432
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Marcus Price
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26, York Street
Communications House
London
W1U 6PZ
Director NameMr Paul Kuehn
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Balls Pond Road
Flat 6
London
N1 4AY
Director NameDeutsche Eco Ag (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address4 Goetheplatz
Frankfurt Am Main
60311
Director NameEcovest Energy Ltd (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address86a Honeywell Road
London
SW11 6EF

Contact

Websitergeenergy.co.uk

Location

Registered Address26 York Street
Communications House
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Prudentia Holding (Cyprus) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£209,424
Cash£137,185
Current Liabilities£425,202

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Director's details changed for Mr Marcus Price on 2 October 2016 (2 pages)
9 June 2017Director's details changed for Mr Marcus Price on 2 October 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
19 February 2015Director's details changed for Mr Marcus Price on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Marcus Price on 19 February 2015 (2 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Termination of appointment of Deutsche Eco Ag as a director (1 page)
12 July 2013Termination of appointment of Deutsche Eco Ag as a director (1 page)
21 January 2013Termination of appointment of Paul Kuehn as a director (1 page)
21 January 2013Termination of appointment of Paul Kuehn as a director (1 page)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Director's details changed for Rge Energy Ag on 11 January 2011 (2 pages)
14 June 2012Director's details changed for Rge Energy Ag on 11 January 2011 (2 pages)
2 May 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
2 May 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
5 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
4 January 2012Registered office address changed from 54 Poland Street London W1F 7NJ on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Ecovest Energy Ltd as a director (1 page)
4 January 2012Registered office address changed from 54 Poland Street London W1F 7NJ on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Ecovest Energy Ltd as a director (1 page)
4 January 2012Registered office address changed from 54 Poland Street London W1F 7NJ on 4 January 2012 (1 page)
9 February 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 9 February 2011 (2 pages)
22 November 2010Incorporation (25 pages)
22 November 2010Incorporation (25 pages)