Company NameRodland Eiendomsutvikling Invest Limited
Company StatusDissolved
Company Number07230563
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVibeke Bremar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNorwegian
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameKai Roedland
Date of BirthMay 1954 (Born 70 years ago)
NationalityNorwegian
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 April 2010(same day as company formation)
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
16 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(6 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
19 September 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
19 September 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012 (2 pages)
29 August 2013Director's details changed for Vibeke Bremar on 13 June 2012 (2 pages)
29 August 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012 (2 pages)
29 August 2013Director's details changed for Vibeke Bremar on 13 June 2012 (2 pages)
29 August 2013Director's details changed for Kai Roedland on 13 June 2012 (2 pages)
29 August 2013Director's details changed for Kai Roedland on 13 June 2012 (2 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor Portland House London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor Portland House London SW1E 5RS England on 13 June 2012 (1 page)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 30 September 2011 (1 page)
29 September 2011Director's details changed for Vibeke Bremar on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Kai Roedland on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Kai Roedland on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Aston Corporate Secretarial Services Limited on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Vibeke Bremar on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Aston Corporate Secretarial Services Limited on 29 September 2011 (2 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
5 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
5 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
21 April 2010Incorporation (24 pages)
21 April 2010Incorporation (24 pages)