EZ-RUNNER LIMITED

Register to unlock more data on OkredoRegister

EZ-RUNNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04388399

Incorporation date

06/03/2002

Size

Full

Contacts

Registered address

Registered address

ATHERTON BAILEY LLP, Arundel House 1 Amberley Court Whitworth Road, County Oak Crawley, West Sussex RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2002)
dot icon09/08/2013
Final Gazette dissolved following liquidation
dot icon09/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/11/2012
Liquidators' statement of receipts and payments to 2012-09-20
dot icon02/04/2012
Liquidators' statement of receipts and payments to 2012-03-20
dot icon26/10/2011
Insolvency filing
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-20
dot icon21/09/2010
Administrator's progress report to 2010-09-13
dot icon21/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/04/2010
Administrator's progress report to 2010-04-04
dot icon16/12/2009
Result of meeting of creditors
dot icon18/11/2009
Statement of administrator's proposal
dot icon10/11/2009
Termination of appointment of David Cummin as a director
dot icon05/11/2009
Appointment of an administrator
dot icon13/10/2009
Termination of appointment of Michael Mills as a director
dot icon12/10/2009
Registered office address changed from Unit 10 Utopia Village 7 Chalcot Road Primrose Hill London NW1 8HL on 2009-10-12
dot icon08/10/2009
Resolutions
dot icon12/05/2009
Ad 31/03/09 gbp si 102@1=102 gbp ic 308/410
dot icon10/03/2009
Return made up to 06/03/09; full list of members
dot icon23/01/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008 Alignment with Parent or Subsidiary
dot icon09/12/2008
Resolutions
dot icon08/12/2008
Memorandum and Articles of Association
dot icon29/11/2008
Certificate of change of name
dot icon28/11/2008
Resolutions
dot icon16/10/2008
Ad 06/10/08 gbp si 103@1=103 gbp ic 205/308
dot icon10/10/2008
Director appointed allan brian henry fisher
dot icon10/10/2008
Director appointed david turner
dot icon25/04/2008
Director's Change of Particulars / michael mills / 31/03/2008 / HouseName/Number was: , now: basement flat, 20; Street was: park cottage, now: palmeira square; Area was: 54 park road, now: ; Post Town was: moggerhanger, now: hove; Region was: , now: east sussex; Post Code was: MK44 3RN, now: BN3 2JN
dot icon26/03/2008
Full accounts made up to 2007-07-31
dot icon26/03/2008
Return made up to 06/03/08; full list of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL
dot icon13/03/2008
Secretary appointed filex services LIMITED
dot icon13/03/2008
Appointment Terminated Secretary benjamin margolis
dot icon10/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon06/06/2007
Return made up to 06/03/07; full list of members
dot icon10/04/2007
Location of register of members
dot icon29/01/2007
Full accounts made up to 2006-07-31
dot icon07/04/2006
Return made up to 06/03/06; full list of members
dot icon04/04/2006
Secretary's particulars changed;director's particulars changed
dot icon21/12/2005
Full accounts made up to 2005-07-31
dot icon17/06/2005
Resolutions
dot icon09/06/2005
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon11/05/2005
Registered office changed on 11/05/05 from: edelman house 1238 high road london N20 0LH
dot icon11/05/2005
Secretary resigned
dot icon19/04/2005
Return made up to 06/03/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon28/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon30/03/2004
Return made up to 06/03/04; full list of members
dot icon23/03/2003
Return made up to 06/03/03; full list of members
dot icon04/04/2002
New director appointed
dot icon02/04/2002
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon02/04/2002
Ad 06/03/02--------- £ si 204@1=204 £ ic 1/205
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Director resigned
dot icon06/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2007
dot iconLast change occurred
31/07/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2007
dot iconNext account date
31/07/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, David
Director
06/10/2008 - Present
32
Margolis, Benjamin
Director
05/05/2005 - 23/08/2007
15
Chalfen Secretaries Limited
Nominee Secretary
06/03/2002 - 06/03/2002
1629
Chalfen Nominees Limited
Nominee Director
06/03/2002 - 06/03/2002
1639
Fisher, Allan Brian Henry
Director
06/10/2008 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EZ-RUNNER LIMITED

EZ-RUNNER LIMITED is an(a) Dissolved company incorporated on 06/03/2002 with the registered office located at ATHERTON BAILEY LLP, Arundel House 1 Amberley Court Whitworth Road, County Oak Crawley, West Sussex RH11 7XL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EZ-RUNNER LIMITED?

toggle

EZ-RUNNER LIMITED is currently Dissolved. It was registered on 06/03/2002 and dissolved on 09/08/2013.

Where is EZ-RUNNER LIMITED located?

toggle

EZ-RUNNER LIMITED is registered at ATHERTON BAILEY LLP, Arundel House 1 Amberley Court Whitworth Road, County Oak Crawley, West Sussex RH11 7XL.

What does EZ-RUNNER LIMITED do?

toggle

EZ-RUNNER LIMITED operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for EZ-RUNNER LIMITED?

toggle

The latest filing was on 09/08/2013: Final Gazette dissolved following liquidation.