RDS ELEMENT POWER LIMITED

19 Eastbourne Terrace, London, W2 6LG, England
StatusDISSOLVED
Company No.07473022
CategoryPrivate Limited Company
Incorporated17 Dec 2010
Age13 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 18 days

SUMMARY

RDS ELEMENT POWER LIMITED is an dissolved private limited company with number 07473022. It was incorporated 13 years, 4 months, 28 days ago, on 17 December 2010 and it was dissolved 4 years, 8 months, 18 days ago, on 27 August 2019. The company address is 19 Eastbourne Terrace, London, W2 6LG, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Maguire

Termination date: 2018-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-24

Old address: Meridien House 42 Upper Berkeley Street London England W1H 5QJ

New address: 19 Eastbourne Terrace London W2 6LG

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2018

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Renewable Developments Scotland Limited

Cessation date: 2017-07-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Mr Sean Maguire

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Steven Charles Pottinger

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Band Pottinger

Termination date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Douglas Thomson Hendry

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr. Sean Maguire

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Tony Martyn Buxton

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nicholas Hexter

Appointment date: 2014-07-07

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Welham

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 15 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert O'neill

Change date: 2014-03-15

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 15 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert O'neill

Change date: 2014-03-15

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-13

Officer name: Mr Michael Robert O'neill

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-13

Officer name: Mr Steven Charles Pottinger

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-13

Officer name: Mr Douglas Thomson Hendry

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-13

Officer name: Mr. Tony Martyn Buxton

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-22

Officer name: Mr Fraser Andrew Norton Welham

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Tony Martyn Buxton

Change date: 2014-01-22

Documents

View document PDF

Change person director company

Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Old address: Meridien House 42 Upper Berkeley Street London England W1H 5EP

Change date: 2014-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: 3 Sheldon Square Paddington Central London W2 6HY United Kingdom

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert O'neill

Change date: 2012-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Resolution

Date: 23 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Band Pottinger

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Charles Pottinger

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Thomson Hendry

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fraser Andrew Norton Welham

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2011

Action Date: 24 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-24

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PINCH OF SUGAR LTD

BASEMENT 32,LONDON,W12 8LE

Number:07170407
Status:ACTIVE
Category:Private Limited Company

ARAYA21 LIMITED

59 PERTH ROAD,LONDON,N22 5QD

Number:07733958
Status:ACTIVE
Category:Private Limited Company

C & M MARITIME CONSULTANTS LIMITED

4 GRANGE CLOSE,REDHILL,RH1 4LW

Number:09069924
Status:ACTIVE
Category:Private Limited Company

ECCLESFIELD CAR AND COMMERCIAL LTD

26 STATION ROAD,SHEFFIELD,S35 3YR

Number:07606803
Status:ACTIVE
Category:Private Limited Company

EYE MOTION UK LTD

WANDLE WAY,LONDON,SW18 4UL

Number:11197779
Status:ACTIVE
Category:Private Limited Company

K&N CONSULTANCY LTD

39 ROSEBERY ROAD,CARLISLE,CA3 9HU

Number:10043846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source