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.
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 | : |
|
Registered Address | : | 71 Fenchurch Street, London, United Kingdom, EC3M 4BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 30 June 2020 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 30 June 2020 | Active |
20, Gracechurch Street, London, EC3V 0AF | Secretary | 01 May 2014 | Active |
18a, Deacons Hill Road, Elstree, WD6 3LH | Secretary | 02 April 2006 | Active |
20, Gracechurch Street, London, EC3V 0AF | Secretary | 12 December 2012 | Active |
20, Gracechurch Street, London, EC3V 0AF | Secretary | 11 April 2013 | Active |
International House, 1 St Katharines Way, London, E1W 1UN | Corporate Secretary | 17 August 2005 | Active |
Little Orchard Orchard Drive, Horton Heath, SO50 7EW | Director | 18 July 2006 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 01 March 2016 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 15 March 2012 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 28 September 2016 | Active |
International House, 1 St Katharines Way, London, E1W 1AY | Director | 17 August 2005 | Active |
Hill House, Lasham, Alton, GU34 5SJ | Director | 26 June 2007 | Active |
International House, 1 St Katharines Way, London, E1W 1UN | Director | 17 August 2005 | Active |
30, St Mary Axe, London, United Kingdom, EC3A 8BF | Director | 07 February 2019 | Active |
The Squirrels, Chase Lane, Chigwell Row, IG7 6JW | Director | 02 April 2006 | Active |
6 The Lea, Wokingham, RG40 4YB | Director | 02 April 2006 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 28 February 2013 | Active |
20, Gracechurch Street, London, EC3V 0AF | Director | 23 June 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-02 | Dissolution | Dissolution application strike off company. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Capital | Legacy. | Download |
2020-10-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-16 | Insolvency | Legacy. | Download |
2020-10-16 | Resolution | Resolution. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Miscellaneous | Legacy. | Download |
2017-10-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.