Company NameRodanto Imports Exports Limited
Company StatusDissolved
Company Number01844157
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 8 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)
Previous NameRodanto Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Michael Jose Antonio Velasco
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1993(9 years after company formation)
Appointment Duration17 years, 1 month (closed 05 October 2010)
RoleFruit Importer
Country of ResidenceEngland
Correspondence Address40 Wilberforce Court
Holwood, Westerham Road
Keston
BR2 6HU
Director NameMr Trevor Simon Shulton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(16 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 05 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Station Road
Loughton
Essex
IG10 4NX
Secretary NameMr Michael Jose Antonio Velasco
NationalityBritish
StatusClosed
Appointed04 April 2005(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 05 October 2010)
RoleFruit Importer
Country of ResidenceEngland
Correspondence Address40 Wilberforce Court
Holwood, Westerham Road
Keston
BR2 6HU
Director NameMrs Sally Aindow
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
Faversham Road
Lenham
Kent
ME17 2ES
Director NameMaria Velasco
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed12 February 1993(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressHolbrook End
44 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Secretary NameMaria Velasco
NationalitySpanish
StatusResigned
Appointed12 February 1993(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 April 2005)
RoleCompany Director
Correspondence AddressMarlings
St Georges Road
Bickley
Kent
BR1 2AU

Contact

Websiterodanto.co.uk/
Email address[email protected]
Telephone020 83052000
Telephone regionLondon

Location

Registered AddressUnit V, Springhead Enterprise Park Springhead Road
Northfleet
Gravesend
DA11 8HN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

20k at 1Holbrook Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
9 June 2010Application to strike the company off the register (4 pages)
9 June 2010Application to strike the company off the register (4 pages)
1 June 2010Company name changed rodanto LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
1 June 2010Change of name notice (2 pages)
1 June 2010Change of name notice (2 pages)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
17 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
17 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 20,000
(5 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 20,000
(5 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 20,000
(5 pages)
4 November 2009Registered office address changed from Unit V Springhead Enterprise Park Springfield Road Northfleet Gravesend DA11 8HN on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Unit V Springhead Enterprise Park Springfield Road Northfleet Gravesend DA11 8HN on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Unit V Springhead Enterprise Park Springfield Road Northfleet Gravesend DA11 8HN on 4 November 2009 (1 page)
16 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
20 March 2009Return made up to 04/02/09; full list of members (3 pages)
20 March 2009Return made up to 04/02/09; full list of members (3 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit h,delta wharf tunnel avenue greenwich london SE10 0PT (1 page)
4 September 2008Location of register of members (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit h,delta wharf tunnel avenue greenwich london SE10 0PT (1 page)
4 September 2008Location of debenture register (1 page)
4 September 2008Location of debenture register (1 page)
15 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
17 April 2008Return made up to 04/02/08; full list of members (3 pages)
17 April 2008Return made up to 04/02/08; full list of members (3 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Return made up to 12/02/06; full list of members (2 pages)
7 April 2006Return made up to 12/02/06; full list of members (2 pages)
17 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 February 2005Return made up to 04/02/05; full list of members (7 pages)
21 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (7 pages)
19 February 2004Return made up to 12/02/04; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
2 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
13 February 2003Return made up to 12/02/03; full list of members (7 pages)
13 February 2003Return made up to 12/02/03; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 April 2001Return made up to 12/02/01; full list of members; amend (5 pages)
9 April 2001Return made up to 12/02/01; full list of members; amend (5 pages)
16 March 2001Return made up to 12/02/01; full list of members (5 pages)
16 March 2001Return made up to 12/02/01; full list of members (5 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 April 2000Return made up to 12/02/00; full list of members (6 pages)
5 April 2000Return made up to 12/02/00; full list of members (6 pages)
20 September 1999Return made up to 12/02/99; full list of members (6 pages)
20 September 1999Return made up to 12/02/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 February 1998Return made up to 12/02/98; full list of members (6 pages)
12 February 1998Return made up to 12/02/98; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 April 1997Return made up to 12/02/97; full list of members (7 pages)
9 April 1997Return made up to 12/02/97; full list of members (7 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
15 February 1996Return made up to 12/02/96; no change of members (4 pages)
15 February 1996Return made up to 12/02/96; no change of members (4 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
2 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
2 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
13 December 1993New director appointed (2 pages)
13 December 1993New director appointed (2 pages)
29 August 1984Incorporation (17 pages)
29 August 1984Incorporation (17 pages)