RHODIUM INVESTMENTS 2 LIMITED

Register to unlock more data on OkredoRegister

RHODIUM INVESTMENTS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04916157

Incorporation date

29/09/2003

Size

Full

Contacts

Registered address

Registered address

2nd Floor 11 Old Jewry, London EC2R 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon10/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2015
First Gazette notice for voluntary strike-off
dot icon12/04/2015
Application to strike the company off the register
dot icon06/04/2015
First Gazette notice for compulsory strike-off
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/10/2014
Director's details changed for Mr Roland Mark Deller on 2014-10-13
dot icon21/04/2014
Full accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon23/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/10/2011
Appointment of Mr Anton Mikhalkov as a director on 2010-12-03
dot icon23/10/2011
Director's details changed for Mr Roland Mark Deller on 2011-10-21
dot icon13/07/2011
Full accounts made up to 2011-03-31
dot icon20/03/2011
Current accounting period shortened from 2011-08-05 to 2011-03-31
dot icon15/03/2011
Full accounts made up to 2010-08-05
dot icon01/12/2010
Previous accounting period extended from 2010-03-31 to 2010-08-05
dot icon25/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/10/2010
Secretary's details changed for Bedell Secretaries Limited on 2010-09-30
dot icon13/09/2010
Termination of appointment of Pauline Gale as a director
dot icon31/08/2010
Resolutions
dot icon31/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2010
Full accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon10/08/2009
Director's change of particulars / roland deller / 01/08/2009
dot icon09/02/2009
Full accounts made up to 2008-03-31
dot icon29/01/2009
Capitals not rolled up
dot icon27/10/2008
Director appointed ms pauline audrey gale
dot icon27/10/2008
Appointment terminated director geoffrey simms
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon11/08/2008
Director appointed mr nicholas blair cawley
dot icon11/08/2008
Director appointed mr roland mark deller
dot icon10/08/2008
Appointment terminated director mohamed mughal
dot icon10/08/2008
Appointment terminated secretary mohamed mughal
dot icon10/08/2008
Director appointed mr geoffrey raymond simms
dot icon06/07/2008
Appointment terminated director graham gardner
dot icon26/05/2008
Full accounts made up to 2007-07-23
dot icon26/05/2008
Accounting reference date shortened from 23/07/2008 to 31/03/2008
dot icon10/03/2008
Registered office changed on 11/03/2008 from chobham park cottage chobham park lane chobham woking surrey GU24 8HQ
dot icon10/03/2008
Secretary appointed bedell secretaries LIMITED
dot icon29/11/2007
Return made up to 30/09/07; full list of members
dot icon15/08/2007
New director appointed
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Nc inc already adjusted 20/07/07
dot icon08/08/2007
Ad 20/07/07--------- £ si 15600@1=15600 £ ic 1/15601
dot icon08/08/2007
Resolutions
dot icon03/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Resolutions
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Registered office changed on 02/08/07 from: 3 princess way redhill surrey RH1 1NP
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Accounting reference date shortened from 31/12/07 to 23/07/07
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon30/07/2007
Declaration of assistance for shares acquisition
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Director resigned
dot icon26/06/2007
Secretary's particulars changed
dot icon27/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon22/10/2006
Return made up to 30/09/06; full list of members
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
New secretary appointed
dot icon24/11/2005
New director appointed
dot icon06/10/2005
Return made up to 30/09/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon16/05/2005
New director appointed
dot icon06/03/2005
Director resigned
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
New secretary appointed
dot icon25/01/2005
Director's particulars changed
dot icon28/12/2004
New director appointed
dot icon01/12/2004
Registered office changed on 02/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH
dot icon02/11/2004
Return made up to 30/09/04; full list of members
dot icon02/11/2004
Director's particulars changed
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon18/07/2004
Director resigned
dot icon15/01/2004
Certificate of change of name
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon06/11/2003
Registered office changed on 07/11/03 from: 1 mitchell lane bristol BS1 6BU
dot icon06/11/2003
Memorandum and Articles of Association
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Resolutions
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New secretary appointed
dot icon03/11/2003
Secretary resigned
dot icon03/11/2003
Director resigned
dot icon29/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/2003 - 03/11/2003
99600
Thomas, Marina Louise
Secretary
27/01/2005 - 17/11/2005
173
Castro, Marcos
Secretary
31/08/2006 - 22/07/2007
163
Graham, Annabel Susan
Secretary
13/11/2005 - 31/08/2006
77
Mills, Alan Ewing
Secretary
21/12/2003 - 26/01/2005
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RHODIUM INVESTMENTS 2 LIMITED

RHODIUM INVESTMENTS 2 LIMITED is an(a) Dissolved company incorporated on 29/09/2003 with the registered office located at 2nd Floor 11 Old Jewry, London EC2R 8DU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RHODIUM INVESTMENTS 2 LIMITED?

toggle

RHODIUM INVESTMENTS 2 LIMITED is currently Dissolved. It was registered on 29/09/2003 and dissolved on 10/08/2015.

Where is RHODIUM INVESTMENTS 2 LIMITED located?

toggle

RHODIUM INVESTMENTS 2 LIMITED is registered at 2nd Floor 11 Old Jewry, London EC2R 8DU.

What does RHODIUM INVESTMENTS 2 LIMITED do?

toggle

RHODIUM INVESTMENTS 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RHODIUM INVESTMENTS 2 LIMITED?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via voluntary strike-off.