Company NameRamastage Limited
Company StatusDissolved
Company Number01923771
CategoryPrivate Limited Company
Incorporation Date19 June 1985(38 years, 10 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNeville Ayton Maryan Green
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(9 years after company formation)
Appointment Duration9 years, 3 months (closed 30 September 2003)
RoleBarrister
Correspondence Address77 Bis Ar Bretemil
Paris
75015
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed21 February 1994(8 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 30 September 2003)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMichael David Simmons
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1995)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameNeville Maryan Green
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 November 1993)
RoleBarrister
Correspondence Address205 Blvd St German
75007 Paris
France
Secretary NameVeronica Delhomme Dumonet
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1994)
RoleCompany Director
Correspondence Address205 Blvd St Germain
75007 Paris
France

Location

Registered Address179 Great Portland Street
London
W1N 5FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£364,109
Current Liabilities£289,705

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 June 2000Compulsory strike-off action has been discontinued (1 page)
22 June 2000Withdrawal of application for striking off (1 page)
1 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 June 2000Accounts for a small company made up to 31 March 1998 (4 pages)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
23 February 2000Application for striking-off (1 page)
6 February 2000Return made up to 31/12/99; full list of members (5 pages)
24 February 1999Return made up to 31/12/98; full list of members (5 pages)
24 February 1999Location of debenture register (1 page)
24 February 1999Location of register of members (1 page)
20 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 February 1998Return made up to 31/12/97; full list of members (5 pages)
25 April 1997Return made up to 31/12/96; full list of members (5 pages)
14 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 July 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 May 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)