Company NameRandolph & Coleman Limited
Company StatusDissolved
Company Number06517039
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameEmile Philemon Leroy
Date of BirthMay 1992 (Born 32 years ago)
NationalityFrench
StatusClosed
Appointed27 February 2012(4 years after company formation)
Appointment Duration2 years, 4 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 East India Dock Road
London Poplar
London
E14 0BP
Director NameMr Abdul Nasir Khaliq
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleConsultant
Correspondence Address111 Stoke Road
Slough
Berkshire
SL2 5BH
Director NameMrs Zahida Khaliq
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleConsultant
Correspondence Address111 Stoke Road
Slough
Berkshire
SL2 5BH
Secretary NameMrs Zahida Khaliq
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address111 Stoke Road
Slough
Berkshire
SL2 5BH

Location

Registered Address104 East India Dock Road
London Poplar
London
E14 0BP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

501 at 1Mrs Zahida Khalig
50.10%
Ordinary
499 at 1Mr Abdul Nasir Khaliq
49.90%
Ordinary

Financials

Year2014
Net Worth-£9,922
Cash£3,218
Current Liabilities£15,337

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Compulsory strike-off action has been suspended (1 page)
20 July 2012Compulsory strike-off action has been suspended (1 page)
28 June 2012Appointment of Emile Philemon Leroy as a director (2 pages)
28 June 2012Termination of appointment of Zahida Khaliq as a director (1 page)
28 June 2012Termination of appointment of Zahida Khaliq as a secretary (1 page)
28 June 2012Registered office address changed from 111 Stoke Road Slough Berkshire SL2 5BH United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 111 Stoke Road Slough Berkshire SL2 5BH United Kingdom on 28 June 2012 (1 page)
28 June 2012Termination of appointment of Zahida Khaliq as a secretary (1 page)
28 June 2012Appointment of Emile Philemon Leroy as a director (2 pages)
28 June 2012Termination of appointment of Abdul Khaliq as a director (1 page)
28 June 2012Termination of appointment of Zahida Khaliq as a director (1 page)
28 June 2012Termination of appointment of Abdul Khaliq as a director (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 January 2012Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1,000
(14 pages)
16 January 2012Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1,000
(14 pages)
16 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
12 January 2012Administrative restoration application (3 pages)
12 January 2012Administrative restoration application (3 pages)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Accounts for a dormant company made up to 28 February 2009 (3 pages)
2 February 2011Accounts for a dormant company made up to 28 February 2009 (3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (12 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (12 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Return made up to 28/02/09; full list of members (5 pages)
9 July 2009Return made up to 28/02/09; full list of members (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2008Incorporation (14 pages)
28 February 2008Incorporation (14 pages)