Company NameRungiant Limited
Company StatusDissolved
Company Number03324032
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 29 April 2003)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh
Director NameRichard Max Wiseman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 29 April 2003)
RoleOil Company Executive
Correspondence Address31 Brookland Hill
London
NW11 6DU
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 July 2002(5 years, 4 months after company formation)
Appointment Duration10 months (closed 29 April 2003)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Vivien Murray Gibney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Director NameAndrew Barkley Shilston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 2002)
RoleChartered Accountant
Correspondence Address96 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameMr Peter Neil Thomas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Grove Road
Barnes
London
SW13 0BU
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed13 March 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Secretary NameMrs Vivien Murray Gibney
NationalityBritish
StatusResigned
Appointed30 March 1998(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchings
Geeston Ketton, Stamford
Peterborough
PE9 3RH
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NameMark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2002)
RoleSolicitor
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 York Road
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
6 August 2002Registered office changed on 06/08/02 from: grand buildings trafalgar square london WC2N 5EJ (1 page)
24 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
24 January 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(7 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 November 1999Secretary's particulars changed (1 page)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 June 1999Return made up to 31/05/99; no change of members (7 pages)
22 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
28 July 1998Full accounts made up to 31 December 1997 (7 pages)
18 June 1998Return made up to 31/05/98; full list of members (7 pages)
17 April 1998New secretary appointed (2 pages)
20 June 1997Return made up to 31/05/97; full list of members (7 pages)
28 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
21 April 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 07/04/97
(1 page)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 April 1997Director resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1997Memorandum and Articles of Association (9 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
25 February 1997Incorporation (9 pages)