Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Random Name Plc
Random Name Plc is a dissolved company incorporated on 25 September 2013 with the registered office located in London, Greater London. Random Name Plc was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 September 2015
(10 years ago)
Was
1 year 11 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
08705571
Public limited company
Age
11 years
Incorporated
25 September 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Random Name Plc
Contact
Address
4th Floor
36 Spital Square
London
E1 6DY
Same address since
incorporation
Companies in E1 6DY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Hawksmoor Partners Limited
Director • Director
Neal Thomas Griffith
Director • Ceo • British • Lives in England • Born in Feb 1966
Mr Rakesh Patel
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Privilege Project Finance Limited
Hawksmoor Partners Limited is a mutual person.
Active
Onsport Services Limited
Hawksmoor Partners Limited is a mutual person.
Active
Attleborough Eco Electric Limited
Hawksmoor Partners Limited is a mutual person.
Active
Weston Grange Management Company (Cambridgeshire) Limited
Hawksmoor Partners Limited is a mutual person.
Active
Prestige Capital Services Limited
Hawksmoor Partners Limited is a mutual person.
Active
Lower Reule Bioenergy Limited
Hawksmoor Partners Limited is a mutual person.
Active
Biomass Future Generation Limited
Hawksmoor Partners Limited is a mutual person.
Active
Katharos Organic Limited
Hawksmoor Partners Limited is a mutual person.
Active
See All Mutual Companies
Financials
Random Name Plc has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 1 Sep 2015
Voluntary Gazette Notice
10 Years Ago on 19 May 2015
Application To Strike Off
10 Years Ago on 6 May 2015
Ammar Azam Resigned
10 Years Ago on 28 Feb 2015
Hawksmoor Partners Limited Appointed
10 Years Ago on 28 Feb 2015
Confirmation Submitted
10 Years Ago on 7 Nov 2014
Graham May Resigned
11 Years Ago on 6 Dec 2013
Mr Rakesh Patel Appointed
11 Years Ago on 6 Dec 2013
Mr Ammar Azam Appointed
11 Years Ago on 3 Dec 2013
James Martin Mcnally Resigned
11 Years Ago on 3 Dec 2013
Get Alerts
Get Credit Report
Discover Random Name Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Sep 2015
First Gazette notice for voluntary strike-off
Submitted on 19 May 2015
Application to strike the company off the register
Submitted on 6 May 2015
Appointment of Hawksmoor Partners Limited as a director on 28 February 2015
Submitted on 28 Apr 2015
Termination of appointment of Ammar Azam as a director on 28 February 2015
Submitted on 28 Apr 2015
Annual return made up to 25 September 2014 with full list of shareholders
Submitted on 7 Nov 2014
Certificate of change of name
Submitted on 22 Oct 2014
Termination of appointment of James Martin Mcnally as a director on 3 December 2013
Submitted on 17 Jul 2014
Appointment of Mr Ammar Azam as a director on 3 December 2013
Submitted on 17 Jul 2014
Appointment of Mr Rakesh Patel as a secretary
Submitted on 6 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs