ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Runeritter Limited

Runeritter Limited is a dissolved company incorporated on 25 January 2017 with the registered office located in . Runeritter Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 2 July 2019 (6 years ago)
Was 2 years 5 months old at the time of dissolution
Via compulsory strike-off
Company No
10582963
Private limited company
Age
8 years
Incorporated 25 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
306 Nash House The Collective
Old Oak Lane
London
NW10 6DG
England
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Miss Shantel Murray
PSC • Jamaican • Lives in Jamaica • Born in Oct 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2018)
Period Ended
31 Jan 2018
For period 31 Jan31 Jan 2018
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Compulsory Dissolution
6 Years Ago on 2 Jul 2019
Compulsory Gazette Notice
6 Years Ago on 16 Apr 2019
Registered Address Changed
6 Years Ago on 17 Feb 2019
Shantel Murray Resigned
6 Years Ago on 23 Jan 2019
Micro Accounts Submitted
6 Years Ago on 14 Dec 2018
Miss Shantel Murray (PSC) Details Changed
6 Years Ago on 17 Oct 2018
Registered Address Changed
7 Years Ago on 30 Jul 2018
Miss Shantel Murray Details Changed
7 Years Ago on 30 Jul 2018
Alam Shehmani Resigned
7 Years Ago on 9 Apr 2018
Alam Shehmani (PSC) Resigned
7 Years Ago on 9 Apr 2018
Get Credit Report
Discover Runeritter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Jul 2019
First Gazette notice for compulsory strike-off
Submitted on 16 Apr 2019
Registered office address changed from Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to 306 Nash House the Collective Old Oak Lane London NW10 6DG on 17 February 2019
Submitted on 17 Feb 2019
Termination of appointment of Shantel Murray as a director on 23 January 2019
Submitted on 23 Jan 2019
Micro company accounts made up to 31 January 2018
Submitted on 14 Dec 2018
Change of details for Miss Shantel Murray as a person with significant control on 17 October 2018
Submitted on 17 Oct 2018
Director's details changed for Miss Shantel Murray on 30 July 2018
Submitted on 30 Jul 2018
Registered office address changed from 178C Slade Road Birmingham West Midlands B23 7RJ England to Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on 30 July 2018
Submitted on 30 Jul 2018
Notification of Shantel Murray as a person with significant control on 9 April 2018
Submitted on 10 Apr 2018
Cessation of Alam Shehmani as a person with significant control on 9 April 2018
Submitted on 10 Apr 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year