The Runway
Ruislip
HA4 6SE
Director Name | Mr Joseph Alexander Kelly |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Avondale Avenue Hinchley Wood Esher Surrey KT10 0DB |
Secretary Name | Crown Bookkeeping Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 January 2012) |
Correspondence Address | Spendale House The Runway Ruislip Middlesex HA4 6SE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Crown Bookkeeping Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | Spendale House The Runway Ruislip Middlesex HA4 6SE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Spendale House The Runway Ruislip HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £156,090 |
Cash | £63,161 |
Current Liabilities | £120,056 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Compulsory strike-off action has been suspended (1 page) |
1 April 2011 | Compulsory strike-off action has been suspended (1 page) |
14 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Director's details changed for Stephen John Charge on 31 March 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Crown Bookkeeping Services Ltd on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephen John Charge on 31 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Secretary's details changed for Crown Bookkeeping Services Ltd on 31 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Director's details changed for Joseph Alexander Kelly on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Joseph Alexander Kelly on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Joseph Alexander Kelly on 1 November 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 June 2009 | Compulsory strike-off action has been suspended (1 page) |
13 June 2009 | Compulsory strike-off action has been suspended (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
27 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 29/04/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
13 May 2004 | Return made up to 29/04/04; full list of members
|
13 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
26 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
26 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
20 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
15 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
15 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
2 June 2000 | Return made up to 29/04/00; full list of members
|
21 March 2000 | Registered office changed on 21/03/00 from: 39 wales farm road acton london W3 6XH (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 39 wales farm road acton london W3 6XH (1 page) |
11 May 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 29/04/99; full list of members (5 pages) |
27 August 1998 | Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1998 | Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
2 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
29 April 1998 | Incorporation (17 pages) |