Company NameRunning Dog Management Limited
Company StatusDissolved
Company Number01443665
CategoryPrivate Limited Company
Incorporation Date14 August 1979(44 years, 8 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Vicars Noble
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(13 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressMinka Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PR
Secretary NameJulie Blissett
NationalityBritish
StatusClosed
Appointed12 July 1999(19 years, 11 months after company formation)
Appointment Duration3 years (closed 30 July 2002)
RoleGeneral Sales Agent
Correspondence AddressMinka
Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PR
Secretary NameCarol Williams
NationalityBritish
StatusResigned
Appointed01 November 1992(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 November 1993)
RoleCompany Director
Correspondence Address49 Nero Court
Brentford
Middlesex
TW8 8QB
Secretary NameRachel Portlock
NationalityBritish
StatusResigned
Appointed01 November 1993(14 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address52 Bollo Bridge Road
Acton
London
W3 8AU

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
21 December 2001Application for striking-off (1 page)
23 October 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2001Registered office changed on 21/02/01 from: 112A & b westbourne grove chepstow road london W2 5RU (1 page)
7 November 2000Return made up to 01/11/00; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 December 1999Return made up to 01/11/99; full list of members (7 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 1998Full accounts made up to 31 March 1998 (10 pages)
7 January 1998Return made up to 01/11/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 March 1997 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
12 November 1996Return made up to 01/11/96; full list of members (6 pages)
5 March 1996Return made up to 01/11/95; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)