Company NameRodeo Drive Ltd.
Company StatusDissolved
Company Number06024868
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 5 months ago)
Dissolution Date22 May 2018 (5 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 George Graham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 22 May 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Ryefield Court Joel Street
Northwood
HA6 1LP
Secretary NameCompanies24 Ltd. (Corporation)
StatusClosed
Appointed11 December 2009(3 years after company formation)
Appointment Duration8 years, 5 months (closed 22 May 2018)
Correspondence Address2 Ryefield Court Joel Street
Northwood
HA6 1LP
Director NameThomas Jahnke
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleSalesman
Correspondence AddressAuweg 16
Dietzhoelztal
35716
Germany
Director NameTobias Jahnke
Date of BirthJuly 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleSalesman
Correspondence AddressAuweg 16
Dietzhoelztal
35716
Germany
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Director NameGraham, Benson & Partner Ltd. (Corporation)
StatusResigned
Appointed09 January 2008(1 year after company formation)
Appointment Duration9 months (resigned 07 October 2008)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ

Location

Registered Address2 Ryefied Court
Joel Street
Northwood
HA6 1LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

1 at £1Graham & Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Secretary's details changed for Companies24 Ltd. on 1 August 2016 (1 page)
10 August 2016Director's details changed for Mr George Graham on 1 August 2016 (2 pages)
10 August 2016Director's details changed for Mr George Graham on 1 August 2016 (2 pages)
10 August 2016Secretary's details changed for Companies24 Ltd. on 1 August 2016 (1 page)
10 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page)
10 August 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 February 2013Secretary's details changed for Companies24 Ltd. on 11 December 2012 (2 pages)
19 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ on 19 February 2013 (1 page)
19 February 2013Director's details changed for Mr George Graham on 11 December 2012 (2 pages)
19 February 2013Secretary's details changed for Companies24 Ltd. on 11 December 2012 (2 pages)
19 February 2013Director's details changed for Mr George Graham on 11 December 2012 (2 pages)
19 February 2013Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ on 19 February 2013 (1 page)
19 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
31 March 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
31 March 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
31 March 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
31 March 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 March 2009Return made up to 11/12/08; full list of members (3 pages)
12 March 2009Return made up to 11/12/08; full list of members (3 pages)
8 October 2008Director appointed george graham (1 page)
8 October 2008Director appointed george graham (1 page)
7 October 2008Appointment terminated director graham, benson & partner LTD. (1 page)
7 October 2008Appointment terminated director graham, benson & partner LTD. (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 February 2008Return made up to 11/12/07; full list of members (2 pages)
21 February 2008Return made up to 11/12/07; full list of members (2 pages)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
11 December 2006Incorporation (14 pages)
11 December 2006Incorporation (14 pages)