Company NameSapphire (Runwell) Limited
Company StatusDissolved
Company Number07810422
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shaun Robert Jones
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2012(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCookham Hill Farm Chelsfield
Orpington
Kent
BR5 4HB
Secretary NamePlantation Legal Services Limited (Corporation)
StatusClosed
Appointed15 December 2011(2 months after company formation)
Appointment Duration4 years, 11 months (closed 29 November 2016)
Correspondence Address8 Molasses Row
London
SW11 3UX
Director NameCharlotte Biggs
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameCharlotte Biggs
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Location

Registered Address8 Molasses Row
Plantation Wharf
London
SW11 3TW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

140 at £1Shaun Jones
100.00%
Ordinary A

Accounts

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

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Compulsory strike-off action has been suspended (1 page)
30 July 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 14 October 2012 (16 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 14 October 2012 (16 pages)
25 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 435,140
  • ANNOTATION A second filed AR01 was registered on 01/03/2013
(5 pages)
25 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 435,140
  • ANNOTATION A second filed AR01 was registered on 01/03/2013
(5 pages)
21 November 2012Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 21 November 2012 (2 pages)
15 October 2012Statement by directors (1 page)
15 October 2012Statement by directors (1 page)
11 October 2012Appointment of Shaun Jones as a director (3 pages)
11 October 2012Appointment of Shaun Jones as a director (3 pages)
8 October 2012Sub-division of shares on 1 October 2012 (5 pages)
8 October 2012Sub-division of shares on 1 October 2012 (5 pages)
8 October 2012Termination of appointment of Charlotte Biggs as a director (2 pages)
8 October 2012Solvency statement dated 01/10/12 (1 page)
8 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
8 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2012Statement of capital on 8 October 2012
  • GBP 140
(4 pages)
8 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
8 October 2012Resolutions
  • RES13 ‐ Subdivided 01/10/2012
(1 page)
8 October 2012Resolutions
  • RES13 ‐ Subdivided 01/10/2012
(1 page)
8 October 2012Solvency statement dated 01/10/12 (1 page)
8 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2012Sub-division of shares on 1 October 2012 (5 pages)
8 October 2012Termination of appointment of Charlotte Biggs as a director (2 pages)
8 October 2012Statement of capital on 8 October 2012
  • GBP 140
(4 pages)
8 October 2012Statement of capital on 8 October 2012
  • GBP 140
(4 pages)
11 January 2012Termination of appointment of Charlotte Biggs as a secretary (2 pages)
11 January 2012Appointment of Plantation Legal Services Limited as a secretary (3 pages)
11 January 2012Appointment of Plantation Legal Services Limited as a secretary (3 pages)
11 January 2012Termination of appointment of Charlotte Biggs as a secretary (2 pages)
14 October 2011Incorporation (28 pages)
14 October 2011Incorporation (28 pages)