Company NameRandom Apparrel Limited
Company StatusDissolved
Company Number08741273
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NamesEseelco Estates Limited and Esselco Estates Limited

Directors

Director NameMr Charles Samuel Dorfman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Lloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manchester Square
London
W1U 3PT
Secretary NameMr Christodoulos Mouskoundi
StatusClosed
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 Manchester Square
London
W1U 3PT

Location

Registered Address22 Manchester Square
London
W1U 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
22 October 2013Company name changed esselco estates LIMITED\certificate issued on 22/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-22
(3 pages)
22 October 2013Company name changed eseelco estates LIMITED\certificate issued on 22/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-21
(3 pages)
22 October 2013Company name changed eseelco estates LIMITED\certificate issued on 22/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-21
(3 pages)
22 October 2013Company name changed esselco estates LIMITED\certificate issued on 22/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-22
(3 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 297
(49 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 297
(49 pages)