Company number 08979331
Status Active - Proposal to Strike off
Incorporation Date 4 April 2014
Company Type Private Limited Company
Address 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 28 October 2016; Compulsory strike-off action has been discontinued; Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
GBP 1
. The most likely internet sites of RUN MY BIZ LTD are www.runmybiz.co.uk, and www.run-my-biz.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Run My Biz Ltd is a Private Limited Company.
The company registration number is 08979331. Run My Biz Ltd has been working since 04 April 2014.
The present status of the company is Active - Proposal to Strike off. The registered address of Run My Biz Ltd is 20 22 Wenlock Road London England N1 7gu. . BASTEL, Marie Antonella is a Director of the company. Secretary BASTEL, Marie Antonella has been resigned. Director DADI, David Ernest Antoine has been resigned. The company operates in "Combined office administrative service activities".
Current Directors
Resigned Directors
RUN MY BIZ LTD Events
28 Oct 2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 28 October 2016
17 Feb 2016
Compulsory strike-off action has been discontinued
16 Feb 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
09 Feb 2016
First Gazette notice for compulsory strike-off
14 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
...
... and 2 more events
14 Nov 2014
Company name changed premier office response LTD\certificate issued on 14/11/14
-
NM01 ‐
Change of name by resolution
13 Nov 2014
Appointment of Ms Marie Antonella Bastel as a director on 13 November 2014
13 Nov 2014
Termination of appointment of Marie Antonella Bastel as a secretary on 13 November 2014
13 Nov 2014
Current accounting period shortened from 30 April 2015 to 31 March 2015
04 Apr 2014
Incorporation
Statement of capital on 2014-04-04
-
MODEL ARTICLES ‐
Model articles adopted