E.ON RUHRGAS UK MEDIAN LIMITED

Register to unlock more data on OkredoRegister

E.ON RUHRGAS UK MEDIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03974196

Incorporation date

16/04/2000

Size

Full

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2000)
dot icon14/12/2010
Final Gazette dissolved following liquidation
dot icon14/09/2010
Insolvency resolution
dot icon14/09/2010
Return of final meeting in a members' voluntary winding up
dot icon29/12/2009
Declaration of solvency
dot icon29/12/2009
Appointment of a voluntary liquidator
dot icon29/12/2009
Resolutions
dot icon29/12/2009
Registered office address changed from Davis House 7th Floor 129 Wilton Road London SW1V 1JZ on 2009-12-30
dot icon24/11/2009
Termination of appointment of Judith Buss as a director
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Ad 02/06/09 gbp si 4377601@1=4377601 gbp ic 5377602/9755203
dot icon27/07/2009
Nc inc already adjusted 02/06/09
dot icon27/07/2009
Resolutions
dot icon29/06/2009
Statement of affairs
dot icon29/06/2009
Ad 02/06/09 gbp si 4377601@1=4377601 gbp ic 1000001/5377602
dot icon29/06/2009
Nc inc already adjusted 02/06/09
dot icon29/06/2009
Resolutions
dot icon21/06/2009
Director appointed michael felix lerch
dot icon21/06/2009
Appointment Terminated Director martin cole
dot icon21/05/2009
Appointment Terminated Director frank sivertsen
dot icon21/05/2009
Appointment Terminated Director heinz rothermund
dot icon21/05/2009
Appointment Terminated Director peter reichetseder
dot icon21/05/2009
Appointment Terminated Director nicolo prien
dot icon17/03/2009
Return made up to 01/03/09; full list of members
dot icon17/03/2009
Registered office changed on 18/03/2009 from davis house 7TH floor 129 wilton road london SW1V 1JZ united kingdom
dot icon17/03/2009
Location of debenture register
dot icon17/03/2009
Location of register of members
dot icon17/03/2009
Director's Change of Particulars / nicolo prien / 02/03/2008 / HouseName/Number was: , now: 64; Street was: oberkasseler strasse 64, now: oberkasseler strasse; Post Town was: duesseldorf, now: dusseldorf
dot icon17/03/2009
Director's Change of Particulars / heinz rothermund / 02/03/2008 /
dot icon30/12/2008
Appointment Terminated Secretary richard ashmore
dot icon04/12/2008
Registered office changed on 05/12/2008 from 4TH floor four millbank london SW1P 3JA
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon04/03/2008
Director's Change of Particulars / frank sivertsen / 01/01/2008 / HouseName/Number was: , now: 2; Street was: fjellfruebakken 2, now: fjellfruebakken; Region was: n-4070, now: ; Occupation was: manager director, now: chief executive officer
dot icon04/03/2008
Director's Change of Particulars / heinz rothermund / 04/06/2007 / HouseName/Number was: , now: 146; Street was: 146 aufdorfstrasse, now: aufdorfstrasse; Region was: ch 8708, now: ch-8708
dot icon24/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon01/01/2008
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon13/03/2007
Return made up to 01/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/11/2006
Resolutions
dot icon04/11/2006
Resolutions
dot icon04/11/2006
Resolutions
dot icon27/09/2006
Memorandum and Articles of Association
dot icon27/09/2006
Resolutions
dot icon06/03/2006
Return made up to 01/03/06; full list of members
dot icon18/01/2006
Certificate of change of name
dot icon10/01/2006
Auditor's resignation
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New secretary appointed
dot icon22/11/2005
Resolutions
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
New director appointed
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
Director's particulars changed
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 17/04/05; full list of members
dot icon06/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Ad 18/11/04--------- £ si 500000@1=500000 £ ic 500001/1000001
dot icon01/12/2004
Nc inc already adjusted 18/11/04
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Resolutions
dot icon01/12/2004
Declaration of assistance for shares acquisition
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon27/10/2004
Registered office changed on 28/10/04 from: 5TH floor 4 millbank london SW1P 3JA
dot icon14/06/2004
Auditor's resignation
dot icon24/05/2004
Director's particulars changed
dot icon11/05/2004
Return made up to 17/04/04; full list of members
dot icon11/05/2004
Location of register of members
dot icon21/01/2004
New director appointed
dot icon23/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon24/11/2003
New secretary appointed
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Declaration of assistance for shares acquisition
dot icon11/11/2003
Ad 23/10/03--------- £ si 500000@1=500000 £ ic 1/500001
dot icon11/11/2003
Nc inc already adjusted 23/10/03
dot icon11/11/2003
Secretary resigned
dot icon11/11/2003
New secretary appointed
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Registered office changed on 12/11/03 from: five chancery lane london WC2A 1LF
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Memorandum and Articles of Association
dot icon06/11/2003
Certificate of change of name
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 17/04/03; full list of members
dot icon17/04/2003
Auditor's resignation
dot icon09/03/2003
Director's particulars changed
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 17/04/02; no change of members
dot icon13/02/2002
Declaration of satisfaction of mortgage/charge
dot icon13/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Memorandum and Articles of Association
dot icon24/05/2001
Resolutions
dot icon10/05/2001
Director resigned
dot icon23/04/2001
Return made up to 17/04/01; full list of members
dot icon13/04/2001
Location of register of members
dot icon15/02/2001
Particulars of mortgage/charge
dot icon14/02/2001
Particulars of mortgage/charge
dot icon12/02/2001
Particulars of mortgage/charge
dot icon19/11/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon02/07/2000
New director appointed
dot icon14/05/2000
New director appointed
dot icon14/05/2000
New director appointed
dot icon14/05/2000
Director resigned
dot icon14/05/2000
New director appointed
dot icon16/04/2000
Certificate of change of name
dot icon16/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDINGHAM CHALMERS LLP
Corporate Secretary
23/10/2003 - 09/11/2005
195
Macaulay, William E.
Director
25/11/2003 - 09/11/2005
11
Bell, Andrew Stewart
Director
21/06/2000 - 23/10/2003
19
Legg, Jonathan Victor Lewis
Director
26/04/2000 - 23/10/2003
10
Edgley, Steven Neville
Director
01/11/2003 - 09/11/2005
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.ON RUHRGAS UK MEDIAN LIMITED

E.ON RUHRGAS UK MEDIAN LIMITED is an(a) Dissolved company incorporated on 16/04/2000 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.ON RUHRGAS UK MEDIAN LIMITED?

toggle

E.ON RUHRGAS UK MEDIAN LIMITED is currently Dissolved. It was registered on 16/04/2000 and dissolved on 14/12/2010.

Where is E.ON RUHRGAS UK MEDIAN LIMITED located?

toggle

E.ON RUHRGAS UK MEDIAN LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does E.ON RUHRGAS UK MEDIAN LIMITED do?

toggle

E.ON RUHRGAS UK MEDIAN LIMITED operates in the Extraction of crude petroleum and natural gas (11.10 - SIC 2003) sector.

What is the latest filing for E.ON RUHRGAS UK MEDIAN LIMITED?

toggle

The latest filing was on 14/12/2010: Final Gazette dissolved following liquidation.