Runners 95 Ltd was registered on 27 October 2010 and has its registered office in Uxbridge. The companies directors are listed as Slayford, Josephine Amelia Beverley, Slayford, Stephen Charles, Slayford, James Oliver.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLAYFORD, Josephine Amelia Beverley | 27 October 2010 | - | 1 |
SLAYFORD, Stephen Charles | 27 October 2010 | - | 1 |
SLAYFORD, James Oliver | 27 October 2010 | 17 October 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 May 2019 | |
LIQ14 - N/A | 20 February 2019 | |
AD01 - Change of registered office address | 10 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2015 | |
AD01 - Change of registered office address | 04 December 2013 | |
RESOLUTIONS - N/A | 03 December 2013 | |
RESOLUTIONS - N/A | 03 December 2013 | |
4.20 - N/A | 03 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 December 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 27 November 2012 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
MG01 - Particulars of a mortgage or charge | 28 September 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 01 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 September 2011 | |
NEWINC - New incorporation documents | 27 October 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Lease | 24 September 2012 | Outstanding |
N/A |
Debenture | 01 September 2011 | Outstanding |
N/A |