Company NameRodador Capital Ltd
Company StatusDissolved
Company Number08348899
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Wheeler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMrs Linda May Wheeler
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QF

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Linda May Wheeler
50.00%
Ordinary B
1 at £1Michael Wheeler
50.00%
Ordinary A

Financials

Year2014
Turnover£218,377
Gross Profit£218,377
Net Worth£250,853
Cash£137,252
Current Liabilities£43,793

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 June 2018Final Gazette dissolved following liquidation (1 page)
5 March 2018Return of final meeting in a members' voluntary winding up (30 pages)
16 March 2017Liquidators' statement of receipts and payments to 3 March 2017 (17 pages)
16 March 2017Liquidators' statement of receipts and payments to 3 March 2017 (17 pages)
17 March 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 88 Wood Street London EC2V 7QF on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 88 Wood Street London EC2V 7QF on 17 March 2016 (2 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
15 March 2016Declaration of solvency (3 pages)
15 March 2016Declaration of solvency (3 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
19 June 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013 (1 page)
19 June 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
19 June 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
7 January 2013Incorporation (36 pages)
7 January 2013Incorporation (36 pages)