Company NameRondetta Investments Limited
Company StatusDissolved
Company Number04623182
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 3 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJoshua Jay Nadell
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleChief Financial Officer
Correspondence Address28 Cayuga Way
Short Hills
New Jersey 07078
Foreign
Director NameRoyal Bank Of Canada Trust Corporation Limited (Corporation)
StatusClosed
Appointed20 December 2002(same day as company formation)
Correspondence Address71 Queen Victoria Street
London
EC4V 4DE
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 December 2002(same day as company formation)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Director NamePatricia Joan Moody
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleTrust Officer
Correspondence Address8 Riverdene
Edgware
Middlesex
HA8 9TD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address4th Floor Cleveland House
33 King Street
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005Application for striking-off (1 page)
30 December 2004Return made up to 20/12/04; full list of members (8 pages)
16 September 2004Director resigned (1 page)
16 January 2004Return made up to 20/12/03; full list of members (10 pages)
16 January 2004Location of register of members (1 page)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
19 February 2003New director appointed (3 pages)
19 February 2003New director appointed (3 pages)
6 February 2003Resolutions
  • RES13 ‐ Share premium reduction 09/01/03
(1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
20 January 2003Memorandum and Articles of Association (3 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Ad 20/12/02--------- £ si [email protected] £ ic 2/2 (2 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2003Certificate of re-registration from Unlimited to Limited (1 page)
10 January 2003Re-registration of Memorandum and Articles (9 pages)
10 January 2003Application for reregistration from UNLTD to LTD (1 page)
3 January 2003Registered office changed on 03/01/03 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
3 January 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
20 December 2002Incorporation (16 pages)