Company NameRun - Off Finance Limited
Company StatusDissolved
Company Number01457929
CategoryPrivate Limited Company
Incorporation Date31 October 1979(44 years, 6 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Michael Ross Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 25 July 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBay Tree House South Weirs
Brockenhurst
Hampshire
SO42 7UQ
Secretary NameMichael Ross Harris
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 25 July 2017)
RoleCompany Director
Correspondence AddressBay Tree House South Weirs
Brockenhurst
Hampshire
SO42 7UQ
Director NameMr Paul Grant Weiland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(18 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 25 July 2017)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address14 Randolph Road
Little Venice
London
W9 1AN
Director NameMr Michael David Russell Hills
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address33 Lansdowne Crescent
London
W11 2NT
Director NameMr Anthony Pierre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressWoodlands
Huntsmead Close
Chiselhurst
Kent
Br7
Director NameMr Rudolf Eric Wickham Webb
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(18 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 11 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£8,218
Gross Profit£8,218
Net Worth£41,782
Cash£7,782
Current Liabilities£57,188

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Application to strike the company off the register (3 pages)
27 April 2017Application to strike the company off the register (3 pages)
3 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
3 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,200
(6 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,200
(6 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,200
(6 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,200
(6 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,200
(6 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,200
(6 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,200
(6 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,200
(6 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
11 April 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
11 April 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
18 February 2013Termination of appointment of Rudolf Webb as a director (2 pages)
18 February 2013Termination of appointment of Rudolf Webb as a director (2 pages)
31 January 2013Full accounts made up to 30 April 2012 (13 pages)
31 January 2013Full accounts made up to 30 April 2012 (13 pages)
23 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
12 March 2012Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 12 March 2012 (2 pages)
3 February 2012Full accounts made up to 30 April 2011 (12 pages)
3 February 2012Full accounts made up to 30 April 2011 (12 pages)
29 June 2011Full accounts made up to 30 April 2010 (12 pages)
29 June 2011Full accounts made up to 30 April 2010 (12 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
18 April 2011Director's details changed for Michael Ross Harris on 1 January 2010 (2 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
18 April 2011Director's details changed for Michael Ross Harris on 1 January 2010 (2 pages)
18 April 2011Director's details changed for Michael Ross Harris on 1 January 2010 (2 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
22 July 2010Full accounts made up to 30 April 2009 (13 pages)
22 July 2010Full accounts made up to 30 April 2009 (13 pages)
7 June 2010Director's details changed for Michael Ross Harris on 1 January 2010 (3 pages)
7 June 2010Director's details changed for Michael Ross Harris on 1 January 2010 (3 pages)
7 June 2010Secretary's details changed for Michael Ross Harris on 1 January 2010 (3 pages)
7 June 2010Secretary's details changed for Michael Ross Harris on 1 January 2010 (3 pages)
7 June 2010Secretary's details changed for Michael Ross Harris on 1 January 2010 (3 pages)
7 June 2010Director's details changed for Michael Ross Harris on 1 January 2010 (3 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Register inspection address has been changed (3 pages)
26 April 2010Register inspection address has been changed (3 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 May 2009Full accounts made up to 30 April 2008 (12 pages)
29 May 2009Full accounts made up to 30 April 2008 (12 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
1 May 2008Return made up to 07/03/08; full list of members (4 pages)
1 May 2008Return made up to 07/03/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 April 2007 (12 pages)
4 March 2008Full accounts made up to 30 April 2007 (12 pages)
4 March 2008Full accounts made up to 30 April 2006 (10 pages)
4 March 2008Full accounts made up to 30 April 2006 (10 pages)
3 May 2007Return made up to 07/03/07; full list of members (2 pages)
3 May 2007Return made up to 07/03/07; full list of members (2 pages)
24 October 2006Company name changed reel to reel finance LIMITED\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed reel to reel finance LIMITED\certificate issued on 24/10/06 (2 pages)
9 August 2006Full accounts made up to 30 April 2005 (11 pages)
9 August 2006Full accounts made up to 30 April 2005 (11 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
5 May 2005Return made up to 07/03/05; full list of members (3 pages)
5 May 2005Return made up to 07/03/05; full list of members (3 pages)
1 March 2005Full accounts made up to 30 April 2004 (13 pages)
1 March 2005Full accounts made up to 30 April 2004 (13 pages)
15 September 2004Full accounts made up to 30 April 2003 (12 pages)
15 September 2004Full accounts made up to 30 April 2003 (12 pages)
27 April 2004Return made up to 07/03/04; full list of members (6 pages)
27 April 2004Return made up to 07/03/04; full list of members (6 pages)
3 June 2003Full accounts made up to 30 April 2002 (13 pages)
3 June 2003Full accounts made up to 30 April 2002 (13 pages)
15 April 2003Return made up to 07/03/03; full list of members (6 pages)
15 April 2003Return made up to 07/03/03; full list of members (6 pages)
27 August 2002Full accounts made up to 30 April 2001 (11 pages)
27 August 2002Full accounts made up to 30 April 2001 (11 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
1 June 2001Full accounts made up to 30 April 2000 (11 pages)
1 June 2001Full accounts made up to 30 April 2000 (11 pages)
19 March 2001Return made up to 07/03/01; full list of members (6 pages)
19 March 2001Return made up to 07/03/01; full list of members (6 pages)
14 August 2000Full accounts made up to 30 April 1999 (11 pages)
14 August 2000Full accounts made up to 30 April 1999 (11 pages)
17 March 2000Return made up to 07/03/00; full list of members (8 pages)
17 March 2000Return made up to 07/03/00; full list of members (8 pages)
2 July 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1999Full accounts made up to 30 April 1998 (10 pages)
15 March 1999Full accounts made up to 30 April 1998 (10 pages)
19 October 1998Location of register of members (1 page)
19 October 1998Location of register of members (1 page)
19 October 1998Registered office changed on 19/10/98 from: 47 dean street london W1V 5HL (1 page)
19 October 1998Registered office changed on 19/10/98 from: 47 dean street london W1V 5HL (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
3 March 1998Return made up to 07/03/98; no change of members (5 pages)
3 March 1998Return made up to 07/03/98; no change of members (5 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 April 1997Return made up to 07/03/97; full list of members (7 pages)
8 April 1997Return made up to 07/03/97; full list of members (7 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 May 1996Location of register of members (1 page)
9 May 1996Location of register of members (1 page)
9 May 1996Return made up to 09/04/96; full list of members (9 pages)
9 May 1996Return made up to 09/04/96; full list of members (9 pages)
28 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1995Full accounts made up to 31 March 1995 (12 pages)
16 November 1995Full accounts made up to 31 March 1995 (12 pages)
26 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1988Company name changed reel to reel LIMITED\certificate issued on 11/07/88 (3 pages)
8 July 1988Company name changed reel to reel LIMITED\certificate issued on 11/07/88 (3 pages)
25 November 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 November 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 November 1981Company name changed\certificate issued on 05/11/81 (2 pages)
5 November 1981Company name changed\certificate issued on 05/11/81 (2 pages)
9 January 1980Resolution passed on (17 pages)
9 January 1980Resolution passed on (17 pages)