Company NameRun Off Management Teho Ltd
Company StatusDissolved
Company Number07425961
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NameWestfert Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHakon Onshuus
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressRostmyrveien 6
Drammen
No 3030
Secretary NameVarjag Ltd (Corporation)
StatusResigned
Appointed02 November 2010(same day as company formation)
Correspondence AddressKolsaslia 30 B
Kolsas
No 1352

Location

Registered Address2nd Floor Berkeley Square House
Berkely Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8k at NOK1Dearfield Invest LTD
38.10%
Ordinary
8k at NOK1Development Finance Corperation LTD
38.10%
Ordinary
800 at NOK1Nils Christian Skarland
3.81%
Ordinary
800 at NOK1Value Harvesting As
3.81%
Ordinary
-OTHER
3.57%
-
600 at NOK1Onshuus Invest As
2.86%
Ordinary
400 at NOK1Solon As
1.90%
Ordinary
280 at NOK1Bohan & Co As
1.33%
Ordinary
220 at NOK1Herax Holding Ii As
1.05%
Ordinary
140 at NOK1Tronrud Engineering As
0.67%
Ordinary
100 at NOK1Anne Sellag
0.48%
Ordinary
100 at NOK1Arnt Jakobsen
0.48%
Ordinary
100 at NOK1Bjorn Gunnar Kjareng
0.48%
Ordinary
100 at NOK1Brit Sellag
0.48%
Ordinary
100 at NOK1Ellen Katharina Kjareng
0.48%
Ordinary
100 at NOK1Haaadem Invest As
0.48%
Ordinary
100 at NOK1Henrik Kjareng
0.48%
Ordinary
100 at NOK1Magnus Winter-bay
0.48%
Ordinary
70 at NOK1Hotel Central Drift As
0.33%
Ordinary
70 at NOK1Jan Braseth
0.33%
Ordinary
70 at NOK1Jan Braseth As
0.33%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Registered office address changed from Npc 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Npc 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom on 28 February 2014 (1 page)
30 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 November 2013Registered office address changed from Berkeley Square House 2Nd Floor Berkely Square London W1J 6BD United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Berkeley Square House 2Nd Floor Berkely Square London W1J 6BD United Kingdom on 28 November 2013 (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Registered office address changed from Berkeley Square House 2Nd Floor Berkely Square London W1J 6BD United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Npc 60 Cemetery Road Porth R C T CF39 0BL United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Berkeley Square House 2Nd Floor Berkely Square London W1J 6BD United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Npc 60 Cemetery Road Porth R C T CF39 0BL United Kingdom on 27 June 2013 (1 page)
7 February 2013Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • NOK 21,000
(6 pages)
7 February 2013Termination of appointment of Varjag Ltd as a secretary (1 page)
7 February 2013Company name changed westfert LTD\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Termination of appointment of Varjag Ltd as a secretary (1 page)
7 February 2013Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • NOK 21,000
(6 pages)
7 February 2013Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • NOK 21,000
(6 pages)
7 February 2013Company name changed westfert LTD\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Termination of appointment of Varjag Ltd as a secretary (1 page)
25 January 2013Termination of appointment of Varjag Ltd as a secretary (1 page)
16 January 2013Registered office address changed from Berkeley Square House 2Nd Floor, Berkely Square London W1J 6BD United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Berkeley Square House 2Nd Floor, Berkely Square London W1J 6BD United Kingdom on 16 January 2013 (1 page)
11 October 2012Termination of appointment of Hakon Onshuus as a director (1 page)
11 October 2012Termination of appointment of Hakon Onshuus as a director (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
28 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
28 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
2 November 2010Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom on 2 November 2010 (1 page)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
2 November 2010Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom on 2 November 2010 (1 page)