Company NameResources On Demand Limited
Company StatusDissolved
Company Number02965011
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 8 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Krunal Patel
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Horsmonden Close
Petiswood
Orpington
Kent
BR6 0TU
Secretary NameMrs Maureen Patricia McAlister
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSheaves House 9 Birch Close
Wrecclesham
Farnham
Surrey
GU10 4TJ
Director NamePeter Thomas Goode
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 February 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressRock House
Parracombe
Barnstaple
Devon
EX31 4PE
Director NameMrs Maureen Patricia McAlister
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheaves House 9 Birch Close
Wrecclesham
Farnham
Surrey
GU10 4TJ
Director NameMr Richard Clive Walker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(13 years, 5 months after company formation)
Appointment Duration1 month (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheaves House 9 Birch Close
Wrecclesham
Farnham
Surrey
GU10 4TJ
Director NameMr Richard Clive Walker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(13 years, 5 months after company formation)
Appointment Duration1 month (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheaves House 9 Birch Close
Wrecclesham
Farnham
Surrey
GU10 4TJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

80 at £1Resource On Demand (R.o.d.) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 80
(3 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 80
(3 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 September 2009Return made up to 28/08/09; full list of members (3 pages)
14 September 2009Return made up to 28/08/09; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 September 2008Return made up to 28/08/08; full list of members (4 pages)
29 September 2008Return made up to 28/08/08; full list of members (4 pages)
25 September 2008Appointment terminated director maureen mcalister (1 page)
25 September 2008Director appointed mr krunal patel (1 page)
25 September 2008Appointment terminated director richard walker (1 page)
25 September 2008Appointment terminated director maureen mcalister (1 page)
25 September 2008Appointment terminated director richard walker (1 page)
25 September 2008Director appointed mr krunal patel (1 page)
25 September 2008Registered office changed on 25/09/2008 from sheaves house 9 birch close wrecclesham farnham surrey GU10 4TJ (1 page)
25 September 2008Appointment terminated secretary maureen mcalister (1 page)
25 September 2008Appointment terminated secretary maureen mcalister (1 page)
25 September 2008Registered office changed on 25/09/2008 from sheaves house 9 birch close wrecclesham farnham surrey GU10 4TJ (1 page)
29 February 2008Appointment terminated director peter goode (1 page)
29 February 2008Director appointed richard clive walker (2 pages)
29 February 2008Director appointed richard clive walker (2 pages)
29 February 2008Appointment terminated director peter goode (1 page)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 September 2007Return made up to 28/08/07; no change of members (7 pages)
25 September 2007Return made up to 28/08/07; no change of members (7 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006Return made up to 28/08/06; full list of members (7 pages)
28 September 2006Return made up to 28/08/06; full list of members (7 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 September 2005Return made up to 28/08/05; full list of members (7 pages)
29 September 2005Return made up to 28/08/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 September 2004Return made up to 28/08/04; full list of members (7 pages)
29 September 2004Return made up to 28/08/04; full list of members (7 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 September 2003Return made up to 28/08/03; full list of members (7 pages)
29 September 2003Return made up to 28/08/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 September 2002Return made up to 28/08/02; full list of members (7 pages)
27 September 2002Return made up to 28/08/02; full list of members (7 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 September 2001Return made up to 28/08/01; full list of members (6 pages)
25 September 2001Return made up to 28/08/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 September 2000Return made up to 28/08/00; full list of members (6 pages)
25 September 2000Return made up to 28/08/00; full list of members (6 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Ad 08/02/00--------- £ si 78@1=78 £ ic 2/80 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Ad 08/02/00--------- £ si 78@1=78 £ ic 2/80 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
5 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 September 1999Return made up to 28/08/99; full list of members (6 pages)
27 September 1999Return made up to 28/08/99; full list of members (6 pages)
25 September 1998Return made up to 28/08/98; no change of members (4 pages)
25 September 1998Return made up to 28/08/98; no change of members (4 pages)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 November 1996Secretary's particulars changed (2 pages)
12 November 1996Secretary's particulars changed (2 pages)
12 November 1996Director's particulars changed (1 page)
12 November 1996Registered office changed on 12/11/96 from: 11 beaufort road farnham surrey GU9 7JS (1 page)
12 November 1996Registered office changed on 12/11/96 from: 11 beaufort road farnham surrey GU9 7JS (1 page)
12 November 1996Director's particulars changed (1 page)
25 September 1996Return made up to 28/08/96; full list of members (6 pages)
25 September 1996Return made up to 28/08/96; full list of members (6 pages)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Accounting reference date notified as 31/03 (1 page)
5 June 1995Accounting reference date notified as 31/03 (1 page)