Company NameRodenhurst Investments Limited
Company StatusDissolved
Company Number04217171
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlison Rosemary Cohen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleTeacher
Correspondence Address91 Rodenhurst Road
London
SW4 8AF
Director NameMr Anthony Lewis Cohen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address91 Rodenhurst Road
London
SW4 8AF
Secretary NameMr Anthony Lewis Cohen
NationalityBritish
StatusClosed
Appointed15 May 2001(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address91 Rodenhurst Road
London
SW4 8AF
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Secretary NameElizabeth Sunderam
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Saint James Road
Mitcham
Surrey
CR4 2DE

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
16 August 2007Application for striking-off (1 page)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 August 2005Return made up to 15/05/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 August 2004Return made up to 15/05/04; full list of members (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 July 2003Return made up to 15/05/03; full list of members (2 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 June 2002Return made up to 15/05/02; full list of members (2 pages)
23 May 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
26 July 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Ad 15/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2001Incorporation (16 pages)