About

Registered Number: 04219650
Date of Incorporation: 18/05/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 7 months ago)
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Based in Essex, Rodings Trustees Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Peterson, Karen for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PETERSON, Karen 18 May 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 21 May 2019
MR04 - N/A 16 January 2019
AA01 - Change of accounting reference date 20 December 2018
PSC04 - N/A 20 June 2018
PSC04 - N/A 20 June 2018
CH03 - Change of particulars for secretary 20 June 2018
CH01 - Change of particulars for director 20 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 25 January 2017
DISS40 - Notice of striking-off action discontinued 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 07 September 2015
DISS40 - Notice of striking-off action discontinued 17 December 2014
AR01 - Annual Return 16 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 13 June 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 06 December 2013
MR04 - N/A 05 December 2013
MR04 - N/A 05 December 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 28 January 2009
395 - Particulars of a mortgage or charge 09 August 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 27 July 2005
363a - Annual Return 15 July 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 22 July 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 16 June 2003
AA - Annual Accounts 09 December 2002
225 - Change of Accounting Reference Date 29 November 2002
363s - Annual Return 11 June 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
395 - Particulars of a mortgage or charge 30 May 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Fully Satisfied

N/A

Third party legal charge 01 August 2008 Fully Satisfied

N/A

Legal mortgage 25 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.