Company NameRandom Access Services Limited
Company StatusDissolved
Company Number02793906
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Alexander Batt
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2009(16 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 28 June 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts 02048
United States
Director NameMr Josef Hieronymous Von Rickenbach
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican,Swiss
StatusClosed
Appointed11 May 2009(16 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 28 June 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address28 Brent Road
Lexington 02420
Massachusetts
United States
Secretary NameDouglas Alexander Batt
NationalityBritish
StatusClosed
Appointed29 October 2010(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 28 June 2016)
RoleCompany Director
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts 02048
United States
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992
Appointment Duration5 years, 7 months (resigned 15 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed25 May 1992
Appointment Duration5 years, 7 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameJonathan Harry Winston Engler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormanton Manor Old Melton Road
Normanton On The Wolds
Nottingham
Nottinghamshire
NG12 5NN
Director NameDr Neil Eric Rotherham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(3 weeks, 3 days after company formation)
Appointment Duration12 years, 3 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Road
Edwalton
Nottingham
NG12 4BT
Director NameDr Richard Kavanagh Rondel
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 1996)
RolePhysician (In Medical Research
Country of ResidenceEngland
Correspondence Address2 King George Square
Park Hill
Richmond Upon Thames
Surrey
TW10 6LG
Director NameRodger Pannone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 1996)
RoleSolicitor
Correspondence Address17 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 6AB
Director NameDr Kenneth Duncan Macrae
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 1996)
RoleMedical Statistician
Correspondence Address5 Northcroft Terrace
London
W13 9SP
Director NameDr Brian Albert Gennery
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 1996)
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Qualitas
Bracknell
Berkshire
RG12 7QG
Secretary NameAlec Hampson
NationalityBritish
StatusResigned
Appointed30 January 1998(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 March 2006)
RoleCompany Director
Correspondence Address18 College Street
East Bridgford
Nottingham
NG13 8LE
Director NameScott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2005(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address117 Westfields Avenue
Barnes
London
SW13 0AY
Secretary NameDawn Priscilla Sugden
NationalityBritish
StatusResigned
Appointed06 March 2006(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2007)
RoleCompany Director
Correspondence Address48 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LT
Secretary NameScott Douglas Brown
NationalityAustralian
StatusResigned
Appointed04 October 2007(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address117 Westfields Avenue
Barnes
London
SW13 0AY
Director NameMr Steve James Kent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFalling Water House
Staploe
St Neots
Cambridgeshire
PE19 5JA
Director NameMr James Francis Winschel Jr
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2009(16 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 May 2014)
RoleSvp Cfo
Country of ResidenceUnited States
Correspondence Address30 Nobscot Road
Unit 20
Sudbury
Massachusetts
01776
Secretary NameMr Douglas Alexander Batt
NationalityAmerican
StatusResigned
Appointed11 May 2009(16 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts 02048
United States
Secretary NameRavi Mankoo
NationalityBritish
StatusResigned
Appointed30 November 2009(16 years, 9 months after company formation)
Appointment Duration11 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressThe Quays 101-105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Quays
101-105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

14 October 1993Delivered on: 20 October 1993
Satisfied on: 16 December 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
30 March 2016Application to strike the company off the register (3 pages)
11 March 2016Statement by Directors (1 page)
11 March 2016Solvency Statement dated 07/03/16 (1 page)
11 March 2016Solvency Statement dated 07/03/16 (1 page)
11 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2016Statement by Directors (1 page)
11 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2016Statement of capital on 11 March 2016
  • GBP 1.00
(4 pages)
11 March 2016Statement of capital on 11 March 2016
  • GBP 1.00
(4 pages)
16 December 2015Satisfaction of charge 1 in full (1 page)
16 December 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 141,000
(6 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 141,000
(6 pages)
20 May 2014Termination of appointment of James Winschel Jr as a director (2 pages)
20 May 2014Termination of appointment of James Winschel Jr as a director (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 141,000
(7 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 141,000
(7 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
12 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
12 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
12 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
9 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
9 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
9 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
19 January 2011Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page)
19 January 2011Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page)
5 November 2010Termination of appointment of Ravi Mankoo as a secretary (2 pages)
5 November 2010Termination of appointment of Ravi Mankoo as a secretary (2 pages)
5 November 2010Appointment of Douglas Alexander Batt as a secretary (3 pages)
5 November 2010Appointment of Douglas Alexander Batt as a secretary (3 pages)
28 June 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
28 June 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr James Francis Winschel Jr on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr James Francis Winschel Jr on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 January 2010Termination of appointment of Douglas Batt as a secretary (2 pages)
15 January 2010Appointment of Ravi Mankoo as a secretary (3 pages)
15 January 2010Termination of appointment of Douglas Batt as a secretary (2 pages)
15 January 2010Appointment of Ravi Mankoo as a secretary (3 pages)
9 December 2009Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages)
9 June 2009Appointment terminated director and secretary scott brown (1 page)
9 June 2009Appointment terminated director and secretary scott brown (1 page)
9 June 2009Director appointed josef hieronymous von rickenbach (2 pages)
9 June 2009Appointment terminated director steve kent (1 page)
9 June 2009Director and secretary appointed douglas alexander batt (2 pages)
9 June 2009Director appointed josef hieronymous von rickenbach (2 pages)
9 June 2009Appointment terminated director steve kent (1 page)
9 June 2009Director appointed james francis winschel jr (2 pages)
9 June 2009Director appointed james francis winschel jr (2 pages)
9 June 2009Director and secretary appointed douglas alexander batt (2 pages)
22 May 2009Return made up to 25/02/09; full list of members (4 pages)
22 May 2009Return made up to 25/02/09; full list of members (4 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
26 November 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
26 November 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
7 July 2008Return made up to 25/02/08; full list of members (4 pages)
7 July 2008Return made up to 25/02/08; full list of members (4 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
28 March 2007Return made up to 25/02/07; full list of members (6 pages)
28 March 2007Return made up to 25/02/07; full list of members (6 pages)
7 June 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
7 June 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Return made up to 25/02/06; full list of members (6 pages)
19 April 2006Return made up to 25/02/06; full list of members (6 pages)
25 January 2006Accounts for a dormant company made up to 28 February 2005 (8 pages)
25 January 2006Accounts for a dormant company made up to 28 February 2005 (8 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
2 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (9 pages)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (9 pages)
11 March 2004Return made up to 25/02/04; full list of members (7 pages)
11 March 2004Return made up to 25/02/04; full list of members (7 pages)
27 October 2003Full accounts made up to 28 February 2003 (9 pages)
27 October 2003Full accounts made up to 28 February 2003 (9 pages)
10 May 2003Return made up to 25/02/03; full list of members (7 pages)
10 May 2003Return made up to 25/02/03; full list of members (7 pages)
3 January 2003Full accounts made up to 28 February 2002 (9 pages)
3 January 2003Full accounts made up to 28 February 2002 (9 pages)
5 June 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Full accounts made up to 28 February 2001 (8 pages)
13 December 2001Full accounts made up to 28 February 2001 (8 pages)
28 March 2001Return made up to 25/02/01; full list of members (6 pages)
28 March 2001Return made up to 25/02/01; full list of members (6 pages)
10 December 2000Full accounts made up to 29 February 2000 (8 pages)
10 December 2000Full accounts made up to 29 February 2000 (8 pages)
22 April 2000Return made up to 25/02/00; full list of members (7 pages)
22 April 2000Return made up to 25/02/00; full list of members (7 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
12 April 1999Return made up to 25/02/99; no change of members (4 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Return made up to 25/02/99; no change of members (4 pages)
12 April 1999Director's particulars changed (1 page)
13 August 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
13 August 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
29 June 1998Secretary's particulars changed (1 page)
29 June 1998Secretary's particulars changed (1 page)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
27 March 1998Return made up to 25/02/98; no change of members (4 pages)
27 March 1998Return made up to 25/02/98; no change of members (4 pages)
17 February 1998Secretary resigned;director resigned (1 page)
17 February 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
17 February 1998Secretary resigned;director resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
17 February 1998New secretary appointed (2 pages)
4 July 1997Full accounts made up to 30 June 1996 (15 pages)
4 July 1997Full accounts made up to 30 June 1996 (15 pages)
25 April 1997Return made up to 25/02/97; full list of members (6 pages)
25 April 1997Return made up to 25/02/97; full list of members (6 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 April 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Amending 882R (2 pages)
22 April 1996Amending 882R (2 pages)
22 April 1996Return made up to 25/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Return made up to 25/02/95; change of members (6 pages)
19 April 1995Return made up to 25/02/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 November 1994Accounts for a small company made up to 30 June 1994 (8 pages)
16 November 1994Accounts for a small company made up to 30 June 1994 (8 pages)
13 April 1994Return made up to 25/02/94; full list of members
  • 363(287) ‐ Registered office changed on 13/04/94
(11 pages)
13 April 1994Return made up to 25/02/94; full list of members
  • 363(287) ‐ Registered office changed on 13/04/94
(11 pages)
20 October 1993Particulars of mortgage/charge (3 pages)
20 October 1993Particulars of mortgage/charge (3 pages)
29 July 1993Ad 02/07/93--------- £ si 10000@1=10000 £ ic 100002/110002 (2 pages)
29 July 1993Ad 02/07/93--------- £ si 10000@1=10000 £ ic 100002/110002 (2 pages)
28 June 1993Ad 21/05/93--------- £ si 100000@1=100000 £ ic 2/100002 (6 pages)
28 June 1993Ad 21/05/93--------- £ si 100000@1=100000 £ ic 2/100002 (6 pages)
2 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
2 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 February 1993Incorporation (13 pages)
25 February 1993Incorporation (13 pages)