Company NameRuna.Tv Limited
Company StatusDissolved
Company Number05491356
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date8 January 2008 (16 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 NamePeter James O'Connor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Havelock Road
Wimbledon
London
SW19 8HE
Director NameFrank Louis Frederic Rigal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAasdalsveien 3 C
Oslo
1166
Foreign
Secretary NamePeter James O'Connor
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Havelock Road
Wimbledon
London
SW19 8HE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address4th Floor
131-133 Cannon Street
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2007Registered office changed on 23/09/07 from: 78 cannon street london EC4N 6HH (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
20 July 2007Return made up to 27/06/07; full list of members (2 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
31 July 2006Return made up to 27/06/06; full list of members (7 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Registered office changed on 11/07/05 from: 16 st john street london EC1M 4NT (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed;new director appointed (2 pages)
27 June 2005Incorporation (14 pages)