Company NameRandom Restaurants Limited
DirectorsSiew-Hoong Lam and Yik-Kwan Koh
Company StatusDissolved
Company Number01786027
CategoryPrivate Limited Company
Incorporation Date25 January 1984(40 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Siew-Hoong Lam
Date of BirthAugust 1952 (Born 71 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 September 1986(2 years, 8 months after company formation)
Appointment Duration37 years, 7 months
RoleRestaurateur
Correspondence Address70 Marchmont Street
London
WC1N 1AB
Director NameMrs Yik-Kwan Koh
Date of BirthOctober 1944 (Born 79 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 December 1987(3 years, 11 months after company formation)
Appointment Duration36 years, 3 months
RoleCompany Director
Correspondence Address70 Marchmont Street
London
WC1N 1AB
Secretary NameMrs Yik-Kwan Koh
NationalityMalaysian
StatusCurrent
Appointed15 November 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address70 Marchmont Street
London
WC1N 1AB
Director NameMr Kenneth Stephen Adams
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 July 1993)
RoleRestaurateur
Correspondence Address1 St Johns Road
Woking
Surrey
GU21 1SE
Director NameMr Kiet-Chi Ha
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 July 1991)
RoleRestaurateur
Correspondence Address110 Christchurch Road
Winchester
Hampshire
SO23 9TG
Secretary NameMr Kiet-Chi Ha
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1992)
RoleCompany Director
Correspondence Address110 Christchurch Road
Winchester
Hampshire
SO23 9TG

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 October 2001Dissolved (1 page)
5 July 2001Return of final meeting of creditors (1 page)
7 October 1999Appointment of a liquidator (2 pages)
7 October 1999O/C liq ipo (3 pages)
4 February 1999Registered office changed on 04/02/99 from: 71 duke street mayfair london W1M 5DH (1 page)
16 April 1997Appointment of a liquidator (1 page)
18 December 1995Order of court to wind up (2 pages)
15 August 1994Return made up to 16/07/94; no change of members (4 pages)