Company NameRODZ Holdings Limited
Company StatusDissolved
Company Number07983216
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date27 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Owen Richard Dukes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleCompany Software Development
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Acklam
Malton
North Yorkshire
YO17 9RG
Secretary NameSuzanne Rauch-Zysblat
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address143 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Director NameMr Robert Zysblat
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleComputer Software Development
Country of ResidenceEngland
Correspondence Address143 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£122
Cash£727
Current Liabilities£21,311

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 May 2019Final Gazette dissolved following liquidation (1 page)
27 February 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
15 June 2018Registered office address changed from C/O Owen Dukes Sunnybank Acklam Malton North Yorkshire England to The Chapel Bridge Street Driffield YO25 6DA on 15 June 2018 (2 pages)
13 June 2018Appointment of a voluntary liquidator (3 pages)
13 June 2018Statement of affairs (8 pages)
13 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-29
(1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Registered office address changed from Clarendon House Business Centre Shenley Road Borehamwood Hertfordshire WD6 1AG England to C/O Owen Dukes Sunnybank Acklam Malton North Yorkshire on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Clarendon House Business Centre Shenley Road Borehamwood Hertfordshire WD6 1AG England to C/O Owen Dukes Sunnybank Acklam Malton North Yorkshire on 5 April 2016 (1 page)
24 February 2016Termination of appointment of Robert Zysblat as a director on 1 January 2016 (1 page)
24 February 2016Termination of appointment of Robert Zysblat as a director on 1 January 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 July 2015Registered office address changed from 192 B Station Road Edgware Middlesex HA8 7AR to Clarendon House Business Centre Shenley Road Borehamwood Hertfordshire WD6 1AG on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 192 B Station Road Edgware Middlesex HA8 7AR to Clarendon House Business Centre Shenley Road Borehamwood Hertfordshire WD6 1AG on 22 July 2015 (1 page)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 September 2014Registered office address changed from Premier House (Suite 218) 112 Station Road Edgware London HA8 7BJ to 192 B Station Road Edgware Middlesex HA8 7AR on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Premier House (Suite 218) 112 Station Road Edgware London HA8 7BJ to 192 B Station Road Edgware Middlesex HA8 7AR on 10 September 2014 (1 page)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 May 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(3 pages)
10 May 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
10 May 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(3 pages)
10 May 2012Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
9 March 2012Incorporation (50 pages)
9 March 2012Incorporation (50 pages)