Company NameRandom Dublin Limited
Company StatusDissolved
Company Number03494790
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 2 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)
Previous NameASE Dublin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDavid Dubow
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed24 February 1998(1 month after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Ainger Road
London
NW3 3AH
Secretary NameMiss Jane Margaret Helen Henry
NationalityBritish
StatusClosed
Appointed24 February 1998(1 month after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameAnne Marie Therese Hastings
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed13 March 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Ainger Road
London
NW3 3AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Saint Andrew Street
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£90,585
Cash£33,861
Current Liabilities£140,606

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
29 April 2002Registered office changed on 29/04/02 from: 39-41 queen anne street london W1G 9AS (1 page)
22 April 2002Company name changed ase dublin LIMITED\certificate issued on 22/04/02 (2 pages)
26 January 2002Return made up to 19/01/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 February 2001Registered office changed on 27/02/01 from: 6-7 duke of york street london SW1Y 6LA (1 page)
25 January 2001Return made up to 19/01/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Company name changed audits & surveys europe (dublin) LIMITED\certificate issued on 05/01/00 (2 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 January 1999Return made up to 19/01/99; full list of members (6 pages)
23 March 1998Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 March 1998Memorandum and Articles of Association (8 pages)
9 March 1998Company name changed proofshort LIMITED\certificate issued on 10/03/98 (2 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 January 1998Incorporation (12 pages)