Company NameRandels Limited
Company StatusDissolved
Company Number04598431
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameUmesh Bhikhu Gohil
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(1 week after company formation)
Appointment Duration4 years, 1 month (closed 16 January 2007)
RoleCompany Director
Correspondence Address631 Watergardens
Waterport
Foreign
Gibraltar
Director NameLeena Gohil
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(1 week after company formation)
Appointment Duration4 years, 1 month (closed 16 January 2007)
RoleAdministrator
Correspondence Address82 Heath Road
Chadwell Heath
Romford
Essex
RM6 6LH
Secretary NameLeena Gohil
NationalityBritish
StatusClosed
Appointed29 November 2002(1 week after company formation)
Appointment Duration4 years, 1 month (closed 16 January 2007)
RoleAdministrator
Correspondence Address82 Heath Road
Chadwell Heath
Romford
Essex
RM6 6LH
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameP Elsie Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£102
Current Liabilities£6,139

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
28 March 2006Return made up to 22/11/05; full list of members (3 pages)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
14 March 2005Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
25 November 2004Return made up to 22/11/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
21 January 2004Return made up to 22/11/03; full list of members (7 pages)
21 March 2003Ad 29/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (1 page)
22 November 2002Incorporation (18 pages)