Company NameRandom Factory Limited
Company StatusDissolved
Company Number06647526
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameJolly Advertising Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Domenet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(1 day after company formation)
Appointment Duration12 years, 8 months (closed 23 March 2021)
RoleWriter
Correspondence Address9b Priory Road
London
Greater London
NW6 4NN
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address6th Floor Charlotte Buildilng
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
22 May 2020Compulsory strike-off action has been discontinued (1 page)
21 May 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 May 2020Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 6th Floor Charlotte Buildilng 17 Gresse Street London W1T 1QL on 21 May 2020 (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 March 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 March 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
9 January 2014Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 9 January 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(3 pages)
7 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(3 pages)
5 August 2013Director's details changed for Paul Domenet on 3 August 2013 (2 pages)
5 August 2013Director's details changed for Paul Domenet on 3 August 2013 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Annual return made up to 15 July 2012 (3 pages)
6 September 2012Annual return made up to 15 July 2012 (3 pages)
16 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
16 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 15 July 2011 (4 pages)
2 September 2011Annual return made up to 15 July 2011 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
16 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
16 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
14 August 2008Director appointed paul domenet (1 page)
14 August 2008Appointment terminated director elizabeth logan (1 page)
14 August 2008Company name changed jolly advertising consultants LIMITED\certificate issued on 18/08/08 (2 pages)
14 August 2008Director appointed paul domenet (1 page)
14 August 2008Company name changed jolly advertising consultants LIMITED\certificate issued on 18/08/08 (2 pages)
14 August 2008Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 August 2008Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 August 2008Appointment terminated director elizabeth logan (1 page)
15 July 2008Incorporation (17 pages)
15 July 2008Incorporation (17 pages)