Company NameRoadrunner Services Limited
Company StatusDissolved
Company Number02297399
CategoryPrivate Limited Company
Incorporation Date16 September 1988(35 years, 7 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameRaldmear Limited

Business Activity

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

Directors

Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(22 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(22 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Michael Peter Saunter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(22 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 07 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed08 April 2011(22 years, 6 months after company formation)
Appointment Duration10 months (closed 07 February 2012)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameCornelius Albertus Wessels
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 March 2011)
RoleSalesperson
Country of ResidenceThe Netherlands
Correspondence AddressMiddenduin En Daalseweg 22
2061 As Bloemendaal
The Netherlands
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1993)
Correspondence Address2nd Floor Twyman House
31-39 Camden Road
London
NW1 9LF
Secretary NameRoadster Music Bv (Corporation)
StatusResigned
Appointed02 November 1993(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 July 2001)
Correspondence AddressLorentzweg 46b
1211 Eh Hiversum
The Netherlands
Foreign
Secretary NameRoadrunner International Bv (Corporation)
StatusResigned
Appointed30 July 2001(12 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 March 2011)
Correspondence AddressZwarteweg 10 1412 Gd Naarden
PO Box 488
1400 Al Bussum
The Netherlands

Location

Registered AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Road Runner International Bv
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
10 May 2011Appointment of Olswang Cosec Limited as a secretary (3 pages)
10 May 2011Appointment of Olswang Cosec Limited as a secretary (3 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 2
(5 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 2
(5 pages)
28 April 2011Termination of appointment of Roadrunner International Bv as a secretary (2 pages)
28 April 2011Termination of appointment of Cornelius Wessels as a director (2 pages)
28 April 2011Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 28 April 2011 (2 pages)
28 April 2011Appointment of John David Reid as a director (3 pages)
28 April 2011Appointment of Mr Roger Denys Booker as a director (3 pages)
28 April 2011Appointment of Michael Peter Saunter as a director (3 pages)
28 April 2011Appointment of John David Reid as a director (3 pages)
28 April 2011Appointment of Michael Peter Saunter as a director (3 pages)
28 April 2011Termination of appointment of Roadrunner International Bv as a secretary (2 pages)
28 April 2011Appointment of Mr Roger Denys Booker as a director (3 pages)
28 April 2011Termination of appointment of Cornelius Wessels as a director (2 pages)
28 April 2011Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 28 April 2011 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
13 July 2009Accounts made up to 30 September 2008 (1 page)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
18 July 2008Accounts made up to 30 September 2007 (1 page)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 May 2008Return made up to 31/03/08; no change of members (6 pages)
30 May 2008Return made up to 31/03/08; no change of members (6 pages)
4 October 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
4 October 2007Accounts made up to 31 March 2007 (1 page)
4 October 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 May 2007Return made up to 31/03/07; full list of members (6 pages)
14 May 2007Return made up to 31/03/07; full list of members (6 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2007Accounts made up to 31 March 2006 (1 page)
26 May 2006Return made up to 31/03/06; full list of members (6 pages)
26 May 2006Return made up to 31/03/06; full list of members (6 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 August 2005Accounts made up to 31 March 2005 (1 page)
24 May 2005Return made up to 31/03/05; full list of members (6 pages)
24 May 2005Return made up to 31/03/05; full list of members (6 pages)
5 February 2005Accounts made up to 31 March 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 June 2004Return made up to 31/03/04; full list of members (6 pages)
9 June 2004Return made up to 31/03/04; full list of members (6 pages)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 October 2003Accounts made up to 31 March 2003 (1 page)
29 May 2003Return made up to 31/03/03; full list of members (6 pages)
29 May 2003Return made up to 31/03/03; full list of members (6 pages)
17 October 2002Accounts made up to 31 March 2002 (1 page)
17 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2002Return made up to 31/03/02; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 September 2001Accounts made up to 31 March 2001 (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001Accounts made up to 31 March 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 June 2000Return made up to 31/03/00; full list of members (6 pages)
21 June 2000Return made up to 31/03/00; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 October 1999Accounts made up to 31 March 1999 (1 page)
20 July 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1999Return made up to 31/03/99; full list of members (6 pages)
26 July 1998Return made up to 31/03/98; full list of members (6 pages)
26 July 1998Return made up to 31/03/98; full list of members (6 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 June 1998Accounts made up to 31 March 1998 (1 page)
17 February 1998Registered office changed on 17/02/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
17 February 1998Registered office changed on 17/02/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
26 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1997Accounts made up to 31 March 1997 (1 page)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Return made up to 31/03/97; full list of members (6 pages)
24 June 1997Return made up to 31/03/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (1 page)
3 July 1996Return made up to 31/03/96; no change of members (4 pages)
3 July 1996Return made up to 31/03/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (2 pages)
15 May 1995Return made up to 31/03/95; full list of members (6 pages)
15 May 1995Return made up to 31/03/95; full list of members (6 pages)
23 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1989Memorandum and Articles of Association (15 pages)
1 February 1989Memorandum and Articles of Association (15 pages)
21 December 1988Company name changed\certificate issued on 21/12/88 (2 pages)
21 December 1988Company name changed\certificate issued on 21/12/88 (2 pages)
16 September 1988Incorporation (15 pages)
16 September 1988Incorporation (15 pages)