Company NameRODI Consultancy Limited
Company StatusDissolved
Company Number04684830
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameSealpac Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Jan Dingemans
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed25 July 2008(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMennestraat 45
3882 An Putten
Netherlands
Secretary NameMr Frank Benus
StatusClosed
Appointed25 July 2008(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 11 June 2019)
RoleCompany Director
Correspondence AddressAmbon 22
3772 Zv Barneveld
Netherlands
Director NameCornelis Adrianus Van Houwelingen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWest Ring Olijk 49
Lw Moordrecht
2841
The Netherlands
Secretary NamePieter Ijmker
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKamille 34
Ca Dronten
8252
The Netherlands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
30 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Company name changed sealpac LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Company name changed sealpac LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
21 October 2010Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 21 October 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Robert Jan Dingemans on 4 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Robert Jan Dingemans on 4 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Robert Jan Dingemans on 4 March 2010 (2 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 June 2009Appointment terminated director cornelis van houwelingen (1 page)
8 June 2009Director appointed mr robert jan dingemans (1 page)
8 June 2009Appointment terminated secretary pieter ijmker (1 page)
8 June 2009Appointment terminated secretary pieter ijmker (1 page)
8 June 2009Return made up to 04/03/09; full list of members (4 pages)
8 June 2009Appointment terminated director cornelis van houwelingen (1 page)
8 June 2009Secretary appointed mr frank benus (1 page)
8 June 2009Secretary appointed mr frank benus (1 page)
8 June 2009Return made up to 04/03/09; full list of members (4 pages)
8 June 2009Director appointed mr robert jan dingemans (1 page)
29 April 2008Return made up to 04/03/08; no change of members (6 pages)
29 April 2008Return made up to 04/03/08; no change of members (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
10 April 2007Return made up to 04/03/07; full list of members (6 pages)
10 April 2007Return made up to 04/03/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
26 April 2006Return made up to 04/03/06; full list of members (6 pages)
26 April 2006Return made up to 04/03/06; full list of members (6 pages)
15 February 2006Registered office changed on 15/02/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
15 February 2006Registered office changed on 15/02/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Return made up to 04/03/05; full list of members (6 pages)
20 June 2005Return made up to 04/03/05; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 June 2004Return made up to 04/03/04; full list of members (6 pages)
2 June 2004Return made up to 04/03/04; full list of members (6 pages)
24 May 2004Registered office changed on 24/05/04 from: buckhurst chambers coppid beech hill london road wokingham berkshire RG40 1PD (2 pages)
24 May 2004Registered office changed on 24/05/04 from: buckhurst chambers coppid beech hill london road wokingham berkshire RG40 1PD (2 pages)
4 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (20 pages)
4 March 2003Incorporation (20 pages)