Company NameRuneagle Limited
Company StatusDissolved
Company Number05323291
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 2 months ago)
Dissolution Date9 December 2010 (13 years, 3 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 NameMr Simon Peter Mannes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 09 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Coleherne Court
Old Brompton Road
London
SW5 0EF
Secretary NameMarie Mannes
NationalityBritish
StatusClosed
Appointed02 March 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 09 December 2010)
RoleCompany Director
Correspondence Address57 Coleherne Court
Old Brompton
London
Sw5 Oef
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address1 Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,321
Cash£13,372
Current Liabilities£69,652

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2010Final Gazette dissolved following liquidation (1 page)
9 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2010Liquidators' statement of receipts and payments to 31 August 2010 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 31 August 2010 (5 pages)
9 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-11
(1 page)
19 December 2009Appointment of a voluntary liquidator (1 page)
19 December 2009Statement of affairs with form 4.19 (8 pages)
19 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2009Statement of affairs with form 4.19 (8 pages)
19 December 2009Appointment of a voluntary liquidator (1 page)
5 December 2009Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 5 December 2009 (2 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
1 April 2009Return made up to 04/01/09; full list of members (3 pages)
1 April 2009Return made up to 04/01/09; full list of members (3 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
14 March 2008Return made up to 04/01/08; full list of members (3 pages)
14 March 2008Return made up to 04/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
13 February 2007Ad 05/01/06--------- £ si 99@1 (2 pages)
13 February 2007Ad 05/01/06--------- £ si 99@1 (2 pages)
5 February 2007Return made up to 04/01/07; full list of members (2 pages)
5 February 2007Return made up to 04/01/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 April 2006Return made up to 04/01/06; full list of members (2 pages)
21 April 2006Return made up to 04/01/06; full list of members (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: 41 chalton street london NW1 1JD (1 page)
4 March 2005Registered office changed on 04/03/05 from: 41 chalton street london NW1 1JD (1 page)
4 January 2005Incorporation (17 pages)
4 January 2005Incorporation (17 pages)