Company NameRandall - Homes Limited
Company StatusDissolved
Company Number07447375
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameDarshan Gohel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityKenyan
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceGb-Eng
Correspondence Address201 Foles Road
Coventry
CV1 4JZ

Contact

Websiterandall-homes.co.uk

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Darshan Gohel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,164
Cash£35,173
Current Liabilities£54,621

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Registered office address changed from 86/88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 5 January 2015 (1 page)
5 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Registered office address changed from 86/88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 86/88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 5 January 2015 (1 page)
5 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
22 August 2013Registered office address changed from Randall Homes 201 Foleshill Road Coventry CV1 4JZ United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Randall Homes 201 Foleshill Road Coventry CV1 4JZ United Kingdom on 22 August 2013 (1 page)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 August 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
21 August 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
5 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)