Company NameRandolph Finance Limited
Company StatusDissolved
Company Number09655670
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 9 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameChristopher Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed24 November 2016(1 year, 5 months after company formation)
Appointment Duration4 months (closed 28 March 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NamePaul Matthijs Gerrits
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed24 November 2016(1 year, 5 months after company formation)
Appointment Duration4 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameDenis Regrain
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleFinance Director
Country of ResidenceLuxembourg
Correspondence Address534 Rue De Neudorf Bp 593
Luxembourg
L-2220
Director NameLambert Schroeder
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address534 Rue De Neudorf Bp 593
Luxembourg
L-2220

Contact

Websiteaon.com

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
17 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 December 2016Statement by Directors (1 page)
6 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2016Solvency Statement dated 02/12/16 (1 page)
6 December 2016Statement of capital on 6 December 2016
  • USD 1
(3 pages)
2 December 2016Appointment of Christopher Asher as a director on 24 November 2016 (2 pages)
2 December 2016Termination of appointment of Denis Regrain as a director on 24 November 2016 (1 page)
2 December 2016Termination of appointment of Lambert Schroeder as a director on 24 November 2016 (1 page)
2 December 2016Appointment of Paul Matthijs Gerrits as a director on 24 November 2016 (2 pages)
15 August 2016Register inspection address has been changed to 10 Devonshire Square London EC2M 4YP (1 page)
15 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • USD 3,020,000
(7 pages)
15 August 2016Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP (1 page)
29 January 2016Statement of capital following an allotment of shares on 7 September 2015
  • USD 3,020,000.00
(4 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase capital us$3,020,000 us$1 dollar shares 07/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 August 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 11 August 2015 (2 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • USD 20,000
(42 pages)