Company NameRansold Limited
Company StatusDissolved
Company Number03361545
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Adrian Chitty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 30 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Putney Park Avenue
London
SW15 5QN
Director NameAndrew Donald Searle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 30 March 1999)
RoleCompany Director
Correspondence AddressThe Studio House 117 Ladbroke Road
London
W11 3PR
Secretary NameMr Mark Adrian Chitty
NationalityBritish
StatusClosed
Appointed25 June 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 30 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Putney Park Avenue
London
SW15 5QN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End27 October

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
22 October 1998Application for striking-off (1 page)
26 July 1998Accounting reference date extended from 30/04/98 to 27/10/98 (1 page)
1 June 1998Return made up to 28/04/98; full list of members
  • 363(287) ‐ Registered office changed on 01/06/98
(6 pages)
29 July 1997Ad 30/06/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 120 east road london N1 6AA (1 page)
28 April 1997Incorporation (15 pages)