Company NameNew Nrg 06 Ltd
Company StatusDissolved
Company Number09485222
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Makoto Kuwaki
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusClosed
Appointed01 September 2017(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 June 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address8 Bavariafilmplatz
82031 GrÜNwald
Germany
Director NameMr Jochen Elmar Kleimaier
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address170 Edmund Street
Birmingham
B3 2HB
Director NameMr Wolfgang Wilhelm Lange
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2015(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address8 Bavariafilmplatz
Grunwald 82031
Germany

Location

Registered Address35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
14 November 2017Director's details changed for Mr Makoto Kuwaki on 6 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Makoto Kuwaki on 6 November 2017 (2 pages)
18 September 2017Termination of appointment of Wolfgang Wilhelm Lange as a director on 4 September 2017 (1 page)
18 September 2017Termination of appointment of Wolfgang Wilhelm Lange as a director on 4 September 2017 (1 page)
18 September 2017Appointment of Mr Makoto Kuwaki as a director on 1 September 2017 (2 pages)
18 September 2017Appointment of Mr Makoto Kuwaki as a director on 1 September 2017 (2 pages)
11 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (8 pages)
20 December 2016Full accounts made up to 31 March 2016 (8 pages)
5 September 2016Director's details changed for Mr Wolfgang Wilhelm Lange on 25 August 2016 (2 pages)
5 September 2016Director's details changed for Mr Wolfgang Wilhelm Lange on 25 August 2016 (2 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
14 March 2016Registered office address changed from C/O Rodl & Partner Legal Limited 170 Edmund Street Birmingham B3 2HB United Kingdom to C/O C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Jochen Elmar Kleimaier as a director on 4 March 2016 (1 page)
14 March 2016Termination of appointment of Jochen Elmar Kleimaier as a director on 4 March 2016 (1 page)
14 March 2016Registered office address changed from C/O Rodl & Partner Legal Limited 170 Edmund Street Birmingham B3 2HB United Kingdom to C/O C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 14 March 2016 (1 page)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 December 2015Appointment of Mr Wolfgang Wilhelm Lange as a director on 7 December 2015 (2 pages)
15 December 2015Appointment of Mr Wolfgang Wilhelm Lange as a director on 7 December 2015 (2 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)