Company NameRandaro Computer Systems Limited
Company StatusDissolved
Company Number01239048
CategoryPrivate Limited Company
Incorporation Date31 December 1975(48 years, 4 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Secretary NameSurrie June Everett-Pascoe
NationalityBritish
StatusClosed
Appointed01 July 1993(17 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 16 November 1999)
RoleSecretary
Correspondence AddressBrooklyn
112 Boundary Road
Carshalton On The Hill
Surrey
SM5 4AB
Director NameMr Roger James Avis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(17 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressHorsham House
101 Horsham Road
Cranleigh
Surrey
GU6 8DZ
Director NameJohn Sydney Crow
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(16 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lea
Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director NameMr Peter Bernard Massey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(16 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1993)
RoleFinancial Director
Correspondence AddressBrackens Banks Road
North Chailey
Lewes
East Sussex
BN8 4JG
Secretary NameMr Peter Bernard Massey
NationalityBritish
StatusResigned
Appointed17 September 1992(16 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressBrackens Banks Road
North Chailey
Lewes
East Sussex
BN8 4JG
Director NameMr Roger James Avis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressHorsham House
101 Horsham Road
Cranleigh
Surrey
GU6 8DZ
Director NameRobert Edward Sturrock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1994)
RoleAccountant
Correspondence Address29 Park Hill Road
Wallington
Surrey
SM6 0SA

Location

Registered AddressCanon House
Manor Road
Wallington
Surrey
SM6 0AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
10 June 1999Application for striking-off (1 page)
14 April 1999Registered office changed on 14/04/99 from: 59 imperial way croydon airport industrial estate croydon surrey CR9 4RL (1 page)
5 October 1998Return made up to 17/09/98; full list of members (6 pages)
21 September 1998Full accounts made up to 31 December 1997 (3 pages)
12 November 1997Return made up to 17/09/97; full list of members (7 pages)
28 August 1997Return made up to 17/09/96; full list of members (6 pages)
6 June 1997Full accounts made up to 31 December 1996 (3 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)