Company NameRandpark Limited
Company StatusDissolved
Company Number03764384
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 11 months ago)
Dissolution Date24 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 1999(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed06 May 2003(4 years after company formation)
Appointment Duration5 years, 2 months (closed 24 July 2008)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed09 August 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2002)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£350,302
Gross Profit£275,345
Net Worth£222
Cash£6,104
Current Liabilities£46,824

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2008Notice of move from Administration to Dissolution (20 pages)
26 November 2007Administrator's progress report (17 pages)
2 June 2007Notice of extension of period of Administration (1 page)
22 May 2007Administrator's progress report (19 pages)
17 January 2007Result of meeting of creditors (22 pages)
21 December 2006Statement of administrator's proposal (22 pages)
7 November 2006Registered office changed on 07/11/06 from: h k m LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
2 November 2006Appointment of an administrator (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
2 February 2006Notice of automatic end of Administration (15 pages)
2 February 2006Administrator's progress report (15 pages)
9 August 2005Administrator's progress report (23 pages)
3 August 2005Notice of resignation of an administrator (1 page)
10 February 2005Administrator's progress report (17 pages)
9 November 2004Result of meeting of creditors (9 pages)
8 November 2004Statement of affairs (5 pages)
6 October 2004Registered office changed on 06/10/04 from: 52 molesey close hersham walton on thames surrey KT12 4PX (1 page)
5 October 2004Statement of administrator's proposal (29 pages)
16 August 2004Total exemption full accounts made up to 31 May 2002 (10 pages)
16 August 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 August 2004Appointment of an administrator (1 page)
31 July 2003Director resigned (2 pages)
31 July 2003New director appointed (2 pages)
12 June 2003Return made up to 04/05/03; full list of members (7 pages)
4 July 2002Return made up to 04/05/02; full list of members (8 pages)
4 July 2002Secretary's particulars changed (1 page)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
12 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
6 August 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Director's particulars changed (1 page)
14 June 2001Nc inc already adjusted 01/12/00 (1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2000Full accounts made up to 31 May 2000 (8 pages)
3 August 2000Return made up to 04/05/00; full list of members (8 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
4 May 1999Incorporation (10 pages)