RANDOM ACCESS SERVICES LIMITED

RANDOM ACCESS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRANDOM ACCESS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02793906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RANDOM ACCESS SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RANDOM ACCESS SERVICES LIMITED located?

    Registered Office Address
    c/o JANINA DIGGINS
    The Quays
    101-105 Oxford Road
    UB8 1LZ Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RANDOM ACCESS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for RANDOM ACCESS SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RANDOM ACCESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 11, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 141,000
    SH01

    Termination of appointment of James Winschel Jr as a director

    2 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 141,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Feb 25, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Director's details changed for Mr James Francis Winschel Jr on Mar 08, 2012

    2 pagesCH01

    Annual return made up to Feb 25, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr James Francis Winschel Jr on Mar 08, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Feb 25, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ* on Jan 19, 2011

    1 pagesAD01

    Appointment of Douglas Alexander Batt as a secretary

    3 pagesAP03

    Termination of appointment of Ravi Mankoo as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2009

    7 pagesAA

    Who are the officers of RANDOM ACCESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATT, Douglas Alexander
    Colonial Drive
    Mansfield
    34
    Massachusetts 02048
    United States
    Secretary
    Colonial Drive
    Mansfield
    34
    Massachusetts 02048
    United States
    British155460050001
    BATT, Douglas Alexander
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    Director
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    United States Of AmericaAmerican129915560001
    VON RICKENBACH, Josef Hieronymous
    28 Brent Road
    Lexington 02420
    Massachusetts
    Usa
    Director
    28 Brent Road
    Lexington 02420
    Massachusetts
    Usa
    United StatesAmerican,Swiss88797220001
    BATT, Douglas Alexander
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    Secretary
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    American129915560001
    BROWN, Scott Douglas
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Secretary
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Australian95983960001
    HAMPSON, Alec
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    Secretary
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    British47831810002
    MANKOO, Ravi
    c/o C/O Ms Ravi Mankoo
    Oxford Road
    UB8 1LZ Uxbridge
    The Quays 101-105
    Middlesex
    Secretary
    c/o C/O Ms Ravi Mankoo
    Oxford Road
    UB8 1LZ Uxbridge
    The Quays 101-105
    Middlesex
    British148213550001
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Secretary
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    British7127460001
    SUGDEN, Dawn Priscilla
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    Leicestershire
    Secretary
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    Leicestershire
    British112128400001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BROWN, Scott Douglas
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Director
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Australian95983960001
    ENGLER, Jonathan Harry Winston
    Normanton Manor Old Melton Road
    Normanton On The Wolds
    NG12 5NN Nottingham
    Nottinghamshire
    Director
    Normanton Manor Old Melton Road
    Normanton On The Wolds
    NG12 5NN Nottingham
    Nottinghamshire
    United KingdomBritish113904100001
    GENNERY, Brian Albert, Dr
    6 Qualitas
    RG12 7QG Bracknell
    Berkshire
    Director
    6 Qualitas
    RG12 7QG Bracknell
    Berkshire
    United KingdomBritish89422310001
    KENT, Steve James
    Falling Water House
    Staploe
    PE19 5JA St Neots
    Cambridgeshire
    Director
    Falling Water House
    Staploe
    PE19 5JA St Neots
    Cambridgeshire
    United KingdomBritish88968260004
    MACRAE, Kenneth Duncan, Dr
    5 Northcroft Terrace
    W13 9SP London
    Director
    5 Northcroft Terrace
    W13 9SP London
    British34370570001
    PANNONE, Rodger
    17 Ballbrook Avenue
    Didsbury
    M20 6AB Manchester
    Lancashire
    Director
    17 Ballbrook Avenue
    Didsbury
    M20 6AB Manchester
    Lancashire
    British124577650001
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Director
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    EnglandBritish7127460001
    RONDEL, Richard Kavanagh, Dr
    2 King George Square
    Park Hill
    TW10 6LG Richmond Upon Thames
    Surrey
    Director
    2 King George Square
    Park Hill
    TW10 6LG Richmond Upon Thames
    Surrey
    EnglandBritish8081010002
    ROTHERHAM, Neil Eric, Dr
    6 Grange Road
    Edwalton
    NG12 4BT Nottingham
    Director
    6 Grange Road
    Edwalton
    NG12 4BT Nottingham
    United KingdomBritish41815820003
    WINSCHEL JR, James Francis
    Nobscot Road
    Unit 20
    01776 Sudbury
    30
    Massachusetts
    Usa
    Director
    Nobscot Road
    Unit 20
    01776 Sudbury
    30
    Massachusetts
    Usa
    UsaAmerican94911930001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does RANDOM ACCESS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 14, 1993
    Delivered On Oct 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 20, 1993Registration of a charge (395)
    • Dec 16, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0