Company NameRodia Investments Limited
Company StatusDissolved
Company Number04425679
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameEver 1787 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameStephan Keiser
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed22 July 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 12 May 2015)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address11 Oberwilerstrasse
Basel
4054
Secretary NameSandra Disteli Keiser
NationalityBritish
StatusClosed
Appointed22 July 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address11 Oberwilerstrasse
Basel
4054
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressMarlborough House
10 Earlham Street
London
WC2H 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £100Stephan Keiser
90.91%
Ordinary Non-voting
50 at £100Sandra Disteli Keiser
4.55%
Ordinary
50 at £100Stephan Keiser
4.55%
Ordinary

Financials

Year2014
Net Worth£84,803
Cash£7,709
Current Liabilities£2,906

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
19 January 2015Application to strike the company off the register (3 pages)
19 January 2015Application to strike the company off the register (3 pages)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders (5 pages)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders (5 pages)
13 May 2014Statement of capital on 13 May 2014
  • GBP 110,000
(4 pages)
13 May 2014Statement by directors (1 page)
13 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2014Statement of capital on 13 May 2014
  • GBP 110,000
(4 pages)
13 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2014Solvency statement dated 27/03/14 (1 page)
13 May 2014Solvency statement dated 27/03/14 (1 page)
13 May 2014Statement by directors (1 page)
6 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
17 April 2013Registered office address changed from 31 Roland Gardens London SW7 3PF on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 31 Roland Gardens London SW7 3PF on 17 April 2013 (1 page)
14 March 2013Director's details changed for Stephan Keiser on 12 August 2012 (2 pages)
14 March 2013Director's details changed for Stephan Keiser on 12 August 2012 (2 pages)
14 March 2013Secretary's details changed for Sandra Disteli Keiser on 12 August 2012 (2 pages)
14 March 2013Secretary's details changed for Sandra Disteli Keiser on 12 August 2012 (2 pages)
15 November 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
15 November 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
28 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
28 October 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Statement of capital on 26 April 2011
  • GBP 190,000
(4 pages)
26 April 2011Statement of capital on 26 April 2011
  • GBP 190,000
(4 pages)
12 April 2011Statement by directors (1 page)
12 April 2011Solvency statement dated 30/03/10 (1 page)
12 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 April 2011Solvency statement dated 30/03/10 (1 page)
12 April 2011Statement by directors (1 page)
5 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
3 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
3 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
27 May 2009Return made up to 26/04/09; full list of members (4 pages)
27 May 2009Return made up to 26/04/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
15 May 2008Return made up to 26/04/08; full list of members (3 pages)
15 May 2008Return made up to 26/04/08; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
12 September 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
15 June 2007Full accounts made up to 30 June 2006 (17 pages)
15 June 2007Full accounts made up to 30 June 2006 (17 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
12 May 2006Return made up to 26/04/06; full list of members (2 pages)
12 May 2006Return made up to 26/04/06; full list of members (2 pages)
7 October 2005Full accounts made up to 30 June 2005 (13 pages)
7 October 2005Full accounts made up to 30 June 2005 (13 pages)
29 April 2005Full accounts made up to 30 June 2004 (15 pages)
29 April 2005Full accounts made up to 30 June 2004 (15 pages)
27 April 2005Return made up to 26/04/05; full list of members (3 pages)
27 April 2005Return made up to 26/04/05; full list of members (3 pages)
23 April 2004Return made up to 26/04/04; full list of members (6 pages)
23 April 2004Return made up to 26/04/04; full list of members (6 pages)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2003Full accounts made up to 30 June 2003 (17 pages)
8 October 2003Full accounts made up to 30 June 2003 (17 pages)
7 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2002Secretary's particulars changed (1 page)
8 October 2002Secretary's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
24 September 2002Registered office changed on 24/09/02 from: 17 elvaston place london SW7 5QF (1 page)
24 September 2002Registered office changed on 24/09/02 from: 17 elvaston place london SW7 5QF (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2002Ad 22/07/02--------- £ si 3899@1=3899 £ ic 100/3999 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002Ad 22/07/02--------- £ si 3899@1=3899 £ ic 100/3999 (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
21 August 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
21 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2002£ nc 1000/390000 22/07/02 (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
21 August 2002Conso 22/07/02 (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Registered office changed on 21/08/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
21 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2002£ nc 1000/390000 22/07/02 (1 page)
21 August 2002Conso 22/07/02 (1 page)
21 August 2002Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2002Company name changed ever 1787 LIMITED\certificate issued on 13/08/02 (3 pages)
13 August 2002Company name changed ever 1787 LIMITED\certificate issued on 13/08/02 (3 pages)
26 April 2002Incorporation (30 pages)
26 April 2002Incorporation (30 pages)