Company NameRunaway88 Ltd
Company StatusDissolved
Company Number08102290
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Naomi Grossett
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Space 180 Piccadilly
London
W1J 9HF
Director NameMiss Jade Johnson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Space 180 Piccadilly
London
W1J 9HF

Contact

Websitewww.runaway88.com

Location

Registered AddressBusiness Space
180 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
15 April 2023Application to strike the company off the register (1 page)
29 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
9 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
7 June 2018Termination of appointment of Jade Johnson as a director on 31 May 2018 (1 page)
7 June 2018Cessation of Jade Johnson as a person with significant control on 31 May 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Registered office address changed from Studio 28 5-9 Creekside London SE8 4SA on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Studio 28 5-9 Creekside London SE8 4SA on 30 June 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
22 November 2012Registered office address changed from 34 Number 6 Silverdale London SE26 4SU United Kingdom on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 34 Number 6 Silverdale London SE26 4SU United Kingdom on 22 November 2012 (2 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)