Company NameRunner Bean Fashion Marketing Limited
Company StatusDissolved
Company Number05505515
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameKempmayer Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJose Manuel Ferreira Neves
Date of BirthJune 1974 (Born 49 years ago)
NationalityPortuguese
StatusClosed
Appointed24 April 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 31 January 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address106 Cambridge Gardens
London
W10 6HT
Director NamePerry King
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 31 January 2012)
RoleFootwear Designer
Correspondence AddressC Masia Can Costa, 31
Caldes De Malavella
Girona 17455
Spain
Director NameAlberto Sousa
Date of BirthJune 1953 (Born 70 years ago)
NationalityPortuguese
StatusClosed
Appointed12 May 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressRua De Engeio, 827
Vizela
4815-502
Portugal
Secretary NameWilton Corporate Services Limited (Corporation)
StatusClosed
Appointed26 January 2006(6 months, 2 weeks after company formation)
Appointment Duration6 years (closed 31 January 2012)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMr Michael Anthony Flanagan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7a Hamilton Road
Ealing
London
W5 2EE
Secretary NameRuairi Laughlin McCann
NationalityIrish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Burns Road
Harlesden
London
NW10 4DY
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed20 December 2007(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 May 2008)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered Address26 Grosvenor Street
Mayfair
London
W1K 4QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£134,644
Cash£4,514
Current Liabilities£140,163

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1,000
(7 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1,000
(7 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
12 August 2008Return made up to 12/07/08; full list of members (4 pages)
12 August 2008Return made up to 12/07/08; full list of members (4 pages)
26 June 2008Director appointed alberto sousa (2 pages)
26 June 2008Director appointed alberto sousa (2 pages)
23 June 2008Director appointed jose manuel ferreira neves (2 pages)
23 June 2008Director appointed perry king (2 pages)
23 June 2008Director appointed perry king (2 pages)
23 June 2008Director appointed jose manuel ferreira neves (2 pages)
6 June 2008Ad 12/05/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
6 June 2008Appointment terminated director wilton directors LIMITED (1 page)
6 June 2008Ad 12/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
6 June 2008Appointment Terminated Director wilton directors LIMITED (1 page)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
21 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
21 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
21 May 2008Memorandum and Articles of Association (6 pages)
21 May 2008Memorandum and Articles of Association (6 pages)
22 April 2008Company name changed kempmayer LIMITED\certificate issued on 22/04/08 (2 pages)
22 April 2008Company name changed kempmayer LIMITED\certificate issued on 22/04/08 (2 pages)
22 January 2008New director appointed (9 pages)
22 January 2008New director appointed (9 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
17 August 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
17 August 2007Accounts made up to 31 July 2007 (5 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
20 July 2007Return made up to 12/07/07; full list of members (2 pages)
20 July 2007Return made up to 12/07/07; full list of members (2 pages)
16 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Accounts made up to 31 July 2006 (5 pages)
20 February 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
12 July 2005Incorporation (19 pages)
12 July 2005Incorporation (19 pages)