Company NameMargaret Ramsay Limited
Company StatusDissolved
Company Number00757396
CategoryPrivate Limited Company
Incorporation Date11 April 1963(61 years, 1 month ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Philip Hugh Francis Neil Callow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(29 years, 2 months after company formation)
Appointment Duration25 years, 3 months (closed 10 October 2017)
RoleActor Writer Director
Country of ResidenceEngland
Correspondence Address17 Almorah Road
London
N1 3ER
Director NameMr Neil Adleman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(49 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 10 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed29 October 1992(29 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 10 October 2017)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameMr Robert Kenneth Reilly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(29 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 25 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameMr George Laurence Harbottle
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(29 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7b Cresswell Place
London
SW10 9RD
Secretary NameTom Joseph Erhardt
NationalityBritish
StatusResigned
Appointed22 June 1992(29 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 1992)
RoleCompany Director
Correspondence Address14 Goodwins Court
London
WC2N 4LW
Director NameJohn Peter Tydeman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(36 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 June 2016)
RoleDrama Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage 28 The Street
North Lopham, Diss
Norfolk
IP22 2NB

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Simon Callow & George Laurence Harbottle
100.00%
Ordinary

Financials

Year2014
Cash£4,063
Current Liabilities£9,567

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
19 June 2017Application to strike the company off the register (3 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
8 September 2016Termination of appointment of John Peter Tydeman as a director on 23 June 2016 (1 page)
8 September 2016Termination of appointment of John Peter Tydeman as a director on 23 June 2016 (1 page)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
28 May 2015Director's details changed for John Peter Tydeman on 27 May 2015 (2 pages)
28 May 2015Director's details changed for John Peter Tydeman on 27 May 2015 (2 pages)
28 May 2015Termination of appointment of George Laurence Harbottle as a director on 1 May 2015 (1 page)
28 May 2015Termination of appointment of George Laurence Harbottle as a director on 1 May 2015 (1 page)
28 May 2015Termination of appointment of George Laurence Harbottle as a director on 1 May 2015 (1 page)
8 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
20 June 2014Director's details changed for Mr Simon Peter Philip Hugh Francis Neil Callow on 1 March 2013 (2 pages)
20 June 2014Director's details changed for Mr Simon Peter Philip Hugh Francis Neil Callow on 1 March 2013 (2 pages)
20 June 2014Director's details changed for Mr Simon Peter Philip Hugh Francis Neil Callow on 1 March 2013 (2 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (4 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (4 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
25 February 2013Appointment of Mr Neil Adleman as a director (2 pages)
25 February 2013Termination of appointment of Robert Reilly as a director (1 page)
25 February 2013Appointment of Mr Neil Adleman as a director (2 pages)
25 February 2013Termination of appointment of Robert Reilly as a director (1 page)
17 July 2012Accounts for a small company made up to 31 December 2011 (4 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (4 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
20 June 2012Director's details changed for Mr Simon Peter Philip Hugh Francis Neil Callow on 12 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Simon Peter Philip Hugh Francis Neil Callow on 12 June 2012 (2 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (4 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Robert Kenneth Reilly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Kenneth Reilly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Kenneth Reilly on 1 October 2009 (2 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
18 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
18 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
19 June 2008Return made up to 12/06/08; full list of members (6 pages)
19 June 2008Return made up to 12/06/08; full list of members (6 pages)
7 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
7 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 12/06/07; full list of members (6 pages)
17 July 2007Return made up to 12/06/07; full list of members (6 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 June 2006Return made up to 12/06/06; full list of members (6 pages)
21 June 2006Return made up to 12/06/06; full list of members (6 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 June 2005Return made up to 14/06/05; full list of members (6 pages)
28 June 2005Return made up to 14/06/05; full list of members (6 pages)
29 June 2004Return made up to 22/06/04; full list of members (6 pages)
29 June 2004Return made up to 22/06/04; full list of members (6 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 August 2003Return made up to 22/06/03; full list of members (6 pages)
22 August 2003Return made up to 22/06/03; full list of members (6 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
7 November 2001Registered office changed on 07/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
7 November 2001Registered office changed on 07/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
8 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 June 2001Return made up to 22/06/01; full list of members (7 pages)
20 June 2001Return made up to 22/06/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 August 2000Return made up to 22/06/00; full list of members (6 pages)
1 August 2000Return made up to 22/06/00; full list of members (6 pages)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (3 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 June 1999Return made up to 22/06/99; full list of members (7 pages)
30 June 1999Return made up to 22/06/99; full list of members (7 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 July 1997Return made up to 22/06/97; full list of members (7 pages)
20 July 1997Return made up to 22/06/97; full list of members (7 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 June 1996Director's particulars changed (1 page)
25 June 1996Return made up to 22/06/96; full list of members (8 pages)
25 June 1996Return made up to 22/06/96; full list of members (8 pages)
25 June 1996Director's particulars changed (1 page)
7 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 June 1995Return made up to 22/06/95; full list of members (30 pages)
29 June 1995Return made up to 22/06/95; full list of members (30 pages)
11 April 1963Incorporation (17 pages)
11 April 1963Incorporation (17 pages)