Company NameRandom Limited
DirectorsDavid Andrews and John Douglas Ellard
Company StatusDissolved
Company Number02936531
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)
Previous NameGrafoplast Limited

Business Activity

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

Directors

Director NameDavid Andrews
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleManager
Correspondence AddressPenmoel
Rabley Heath
Welwyn
Hertfordshire
AL6 9UF
Director NameJohn Douglas Ellard
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusCurrent
Appointed14 June 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleManaging Director-President
Correspondence Address6708 East 47th Ave Dr
Denver
Colorado
80216
Secretary NameAntonia Schweizer
NationalityBritish
StatusCurrent
Appointed13 October 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence AddressWillow Farm
Stocking Pelham
Buntingford
Hertfordshire
SG9 0JX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed29 June 1994(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1995)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£95,313
Cash£13,319
Current Liabilities£121,215

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 October 2004Dissolved (1 page)
20 July 2004Liquidators statement of receipts and payments (5 pages)
20 July 2004Return of final meeting in a creditors' voluntary winding up (8 pages)
14 June 2004Liquidators statement of receipts and payments (10 pages)
4 December 2003Liquidators statement of receipts and payments (9 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Statement of affairs (6 pages)
20 December 1999Appointment of a voluntary liquidator (1 page)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1999Registered office changed on 09/12/99 from: 65 high street harpenden hertfordshire AL5 2SW (1 page)
6 December 1999Company name changed grafoplast LIMITED\certificate issued on 06/12/99 (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
23 June 1999Return made up to 08/06/99; full list of members (6 pages)
13 August 1998Return made up to 08/06/98; no change of members (4 pages)
16 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
17 June 1998Full accounts made up to 31 August 1997 (11 pages)
24 June 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1997Full accounts made up to 31 August 1996 (11 pages)
2 August 1996Return made up to 08/06/96; no change of members (4 pages)
3 July 1996Accounting reference date shortened from 31/10 to 31/08 (1 page)
11 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1995Secretary resigned (2 pages)
23 October 1995New secretary appointed (2 pages)
29 June 1995New director appointed (2 pages)