UKBizDB.co.uk

GEORGE YARD RUN-OFF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Yard Run-off Limited. The company was founded 18 years ago and was given the registration number 05538694. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GEORGE YARD RUN-OFF LIMITED
Company Number:05538694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director30 June 2020Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director30 June 2020Active
20, Gracechurch Street, London, EC3V 0AF

Secretary01 May 2014Active
18a, Deacons Hill Road, Elstree, WD6 3LH

Secretary02 April 2006Active
20, Gracechurch Street, London, EC3V 0AF

Secretary12 December 2012Active
20, Gracechurch Street, London, EC3V 0AF

Secretary11 April 2013Active
International House, 1 St Katharines Way, London, E1W 1UN

Corporate Secretary17 August 2005Active
Little Orchard Orchard Drive, Horton Heath, SO50 7EW

Director18 July 2006Active
20, Gracechurch Street, London, EC3V 0AF

Director01 March 2016Active
20, Gracechurch Street, London, EC3V 0AF

Director15 March 2012Active
20, Gracechurch Street, London, EC3V 0AF

Director28 September 2016Active
International House, 1 St Katharines Way, London, E1W 1AY

Director17 August 2005Active
Hill House, Lasham, Alton, GU34 5SJ

Director26 June 2007Active
International House, 1 St Katharines Way, London, E1W 1UN

Director17 August 2005Active
30, St Mary Axe, London, United Kingdom, EC3A 8BF

Director07 February 2019Active
The Squirrels, Chase Lane, Chigwell Row, IG7 6JW

Director02 April 2006Active
6 The Lea, Wokingham, RG40 4YB

Director02 April 2006Active
20, Gracechurch Street, London, EC3V 0AF

Director28 February 2013Active
20, Gracechurch Street, London, EC3V 0AF

Director23 June 2008Active

People with Significant Control

Rfib Group Limited
Notified on:23 May 2016
Status:Active
Country of residence:England
Address:71, Fenchurch Street, London, England, EC3M 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-10-16Capital

Legacy.

Download
2020-10-16Capital

Capital statement capital company with date currency figure.

Download
2020-10-16Insolvency

Legacy.

Download
2020-10-16Resolution

Resolution.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-01-08Miscellaneous

Legacy.

Download
2017-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.