Company NameJoseph Randall Limited
Company StatusDissolved
Company Number05506046
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameTopriver Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Nevill Harper
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 17 March 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressKilchurn
Derek Road
Maidenhead
Berkshire
SL6 8NT
Director NameMr Darren Christopher Murphy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 17 March 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address53 New Road
Tylers Green
Buckinghamshire
HP10 8DN
Secretary NameMr Darren Christopher Murphy
NationalityBritish
StatusClosed
Appointed22 July 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 17 March 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address53 New Road
Tylers Green
Buckinghamshire
HP10 8DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address274 High Street
Uxbridge
Middlesex
UB8 1LQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Director and secretary's change of particulars / darren murphy / 14/07/2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 August 2007Return made up to 12/07/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
25 May 2007Accounts made up to 31 July 2006 (1 page)
4 January 2007Ad 14/12/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
24 July 2006Return made up to 12/07/06; full list of members (7 pages)
10 October 2005Company name changed topriver LIMITED\certificate issued on 10/10/05 (3 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 July 2005Incorporation (30 pages)