Company NameRandomreward Limited
Company StatusDissolved
Company Number02825114
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 11 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Andrew Haworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (closed 27 March 2001)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBattlers Green House
Radlett
Hertfordshire
WD7 8PH
Secretary NameMrs Gillian Margaret Haworth
NationalityBritish
StatusClosed
Appointed21 June 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (closed 27 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBattlers Green House
Common Lane
Radlett
Herts
WD7 8PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBattlers Green Farm Shop
Battlers Green Farm
Radlett
Hertfordshire
WD7 8PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
24 October 2000Application for striking-off (1 page)
18 July 2000Return made up to 08/06/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 August 1999 (9 pages)
30 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
14 July 1999Return made up to 08/06/99; full list of members (6 pages)
9 July 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1998Full accounts made up to 31 August 1997 (8 pages)
11 July 1997Return made up to 08/06/97; full list of members (6 pages)
2 August 1995Return made up to 08/06/95; no change of members (4 pages)