Company NameRhodium Investments 2 Limited
Company StatusDissolved
Company Number04916157
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameFormatfolder Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael David Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(3 years, 9 months after company formation)
Appointment Duration8 years (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChobham Park House
Chobham Park Lane
Chobham
Surrey
GU24 8HQ
Director NameMr Nicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(4 years, 10 months after company formation)
Appointment Duration7 years (closed 11 August 2015)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address26 New Street
St. Helier
JE2 3RA
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed08 August 2008(4 years, 10 months after company formation)
Appointment Duration7 years (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Anton Mikhalkov
Date of BirthOctober 1968 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed03 December 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameBedell Secretaries Limited (Corporation)
StatusClosed
Appointed03 March 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 11 August 2015)
Correspondence AddressPO Box 75
26 New Street
.
St Helier
Jersey
JE4 8PP
Director NameIan McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address5 Clement Road
London
SW19 7RJ
Director NameMr Mark McCracken Bailie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2005)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameMr Henry William Gregson
NationalityBritish
StatusResigned
Appointed04 November 2003(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sutherland Place
London
W2 5BY
Director NameMr Henry William Gregson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(2 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 April 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Sutherland Place
London
W2 5BY
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed22 December 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed28 January 2005(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2006)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 2007)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameCarol Lyn Carmichael Edmunds
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed06 December 2006(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 July 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address45 Melrose Avenue
London
SW19 8BU
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Director NameGraham Kent Gardner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 July 2007(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 June 2008)
RoleInvestment Banker
Correspondence AddressFlat 4
46 Queen Anne Street
London
W1G 8HG
Director NameMr Mohamed Sarwar Mughal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Audley Road
London
NW4 3EY
Secretary NameMr Mohamed Sarwar Mughal
NationalityBritish
StatusResigned
Appointed23 July 2007(3 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Audley Road
London
NW4 3EY
Director NameMr Geoffrey Raymond Simms
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 October 2008)
RoleManaging Director
Correspondence Address3 Mayfair Close
Surbiton
Surrey
KT6 6RR
Director NameMrs Pauline Audrey Gale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crosier Close
Blackheath
SE3 8NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor 11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

15.6k at £15c Square (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£837
Net Worth-£33,054
Current Liabilities£38,579

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 15,601
(7 pages)
23 October 2014Director's details changed for Mr Roland Mark Deller on 13 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Roland Mark Deller on 13 October 2014 (2 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 15,601
(7 pages)
22 April 2014Full accounts made up to 31 March 2013 (13 pages)
22 April 2014Full accounts made up to 31 March 2013 (13 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (7 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
24 October 2011Director's details changed for Mr Roland Mark Deller on 21 October 2011 (2 pages)
24 October 2011Appointment of Mr Anton Mikhalkov as a director on 3 December 2010 (2 pages)
24 October 2011Director's details changed for Mr Roland Mark Deller on 21 October 2011 (2 pages)
24 October 2011Appointment of Mr Anton Mikhalkov as a director on 3 December 2010 (2 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
24 October 2011Appointment of Mr Anton Mikhalkov as a director on 3 December 2010 (2 pages)
14 July 2011Full accounts made up to 31 March 2011 (14 pages)
14 July 2011Full accounts made up to 31 March 2011 (14 pages)
21 March 2011Current accounting period shortened from 5 August 2011 to 31 March 2011 (1 page)
21 March 2011Current accounting period shortened from 5 August 2011 to 31 March 2011 (1 page)
21 March 2011Current accounting period shortened from 5 August 2011 to 31 March 2011 (1 page)
16 March 2011Full accounts made up to 5 August 2010 (14 pages)
16 March 2011Full accounts made up to 5 August 2010 (14 pages)
16 March 2011Full accounts made up to 5 August 2010 (14 pages)
2 December 2010Previous accounting period extended from 31 March 2010 to 5 August 2010 (1 page)
2 December 2010Previous accounting period extended from 31 March 2010 to 5 August 2010 (1 page)
2 December 2010Previous accounting period extended from 31 March 2010 to 5 August 2010 (1 page)
26 October 2010Secretary's details changed for Bedell Secretaries Limited on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Bedell Secretaries Limited on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
14 September 2010Termination of appointment of Pauline Gale as a director (2 pages)
14 September 2010Termination of appointment of Pauline Gale as a director (2 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
26 May 2010Full accounts made up to 31 March 2009 (16 pages)
26 May 2010Full accounts made up to 31 March 2009 (16 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 August 2009Director's change of particulars / roland deller / 01/08/2009 (1 page)
11 August 2009Director's change of particulars / roland deller / 01/08/2009 (1 page)
10 February 2009Full accounts made up to 31 March 2008 (15 pages)
10 February 2009Full accounts made up to 31 March 2008 (15 pages)
30 January 2009Capitals not rolled up (2 pages)
30 January 2009Capitals not rolled up (2 pages)
28 October 2008Director appointed ms pauline audrey gale (2 pages)
28 October 2008Appointment terminated director geoffrey simms (1 page)
28 October 2008Appointment terminated director geoffrey simms (1 page)
28 October 2008Director appointed ms pauline audrey gale (2 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
12 August 2008Director appointed mr roland mark deller (2 pages)
12 August 2008Director appointed mr roland mark deller (2 pages)
12 August 2008Director appointed mr nicholas blair cawley (2 pages)
12 August 2008Director appointed mr nicholas blair cawley (2 pages)
11 August 2008Appointment terminated secretary mohamed mughal (1 page)
11 August 2008Appointment terminated director mohamed mughal (1 page)
11 August 2008Appointment terminated secretary mohamed mughal (1 page)
11 August 2008Director appointed mr geoffrey raymond simms (2 pages)
11 August 2008Appointment terminated director mohamed mughal (1 page)
11 August 2008Director appointed mr geoffrey raymond simms (2 pages)
7 July 2008Appointment terminated director graham gardner (1 page)
7 July 2008Appointment terminated director graham gardner (1 page)
27 May 2008Full accounts made up to 23 July 2007 (16 pages)
27 May 2008Accounting reference date shortened from 23/07/2008 to 31/03/2008 (1 page)
27 May 2008Full accounts made up to 23 July 2007 (16 pages)
27 May 2008Accounting reference date shortened from 23/07/2008 to 31/03/2008 (1 page)
11 March 2008Secretary appointed bedell secretaries LIMITED (1 page)
11 March 2008Registered office changed on 11/03/2008 from chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page)
11 March 2008Registered office changed on 11/03/2008 from chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page)
11 March 2008Secretary appointed bedell secretaries LIMITED (1 page)
30 November 2007Return made up to 30/09/07; full list of members (3 pages)
30 November 2007Return made up to 30/09/07; full list of members (3 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
9 August 2007Ad 20/07/07--------- £ si 15600@1=15600 £ ic 1/15601 (2 pages)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Ad 20/07/07--------- £ si 15600@1=15600 £ ic 1/15601 (2 pages)
9 August 2007Nc inc already adjusted 20/07/07 (1 page)
9 August 2007Nc inc already adjusted 20/07/07 (1 page)
4 August 2007Particulars of mortgage/charge (12 pages)
4 August 2007Particulars of mortgage/charge (12 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 August 2007Registered office changed on 02/08/07 from: 3 princess way redhill surrey RH1 1NP (1 page)
2 August 2007Accounting reference date shortened from 31/12/07 to 23/07/07 (1 page)
2 August 2007New secretary appointed (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (2 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 August 2007New secretary appointed (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Accounting reference date shortened from 31/12/07 to 23/07/07 (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Registered office changed on 02/08/07 from: 3 princess way redhill surrey RH1 1NP (1 page)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
31 July 2007Declaration of assistance for shares acquisition (8 pages)
31 July 2007Declaration of assistance for shares acquisition (8 pages)
5 July 2007Full accounts made up to 31 December 2006 (13 pages)
5 July 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
23 October 2006Return made up to 30/09/06; full list of members (6 pages)
23 October 2006Return made up to 30/09/06; full list of members (6 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
23 June 2006Full accounts made up to 31 December 2005 (13 pages)
23 June 2006Full accounts made up to 31 December 2005 (13 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
7 October 2005Return made up to 30/09/05; full list of members (6 pages)
7 October 2005Return made up to 30/09/05; full list of members (6 pages)
7 July 2005Full accounts made up to 31 December 2004 (9 pages)
7 July 2005Full accounts made up to 31 December 2004 (9 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
2 December 2004Registered office changed on 02/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
2 December 2004Registered office changed on 02/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
3 November 2004Return made up to 30/09/04; full list of members (5 pages)
3 November 2004Return made up to 30/09/04; full list of members (5 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
16 January 2004Company name changed formatfolder LIMITED\certificate issued on 16/01/04 (2 pages)
16 January 2004Company name changed formatfolder LIMITED\certificate issued on 16/01/04 (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New director appointed (3 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (3 pages)
6 January 2004Secretary resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Memorandum and Articles of Association (10 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003Registered office changed on 07/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 November 2003Memorandum and Articles of Association (10 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
30 September 2003Incorporation (17 pages)
30 September 2003Incorporation (17 pages)