Company NameRampini Antiques Limited
Company StatusDissolved
Company Number02427581
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daljit Singh Randhawa
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(24 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Park View Road
Southall
Middlesex
UB1 3HJ
Secretary NameMr Sandeep Singh Rai
StatusClosed
Appointed28 April 2014(24 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address4 Little Woodlands
Windsor
SL4 3RF
Director NameErnest John Evans
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 1996)
RolePsychologist
Correspondence AddressBunkershill
Rhossili
Swansea
West Glamorgan
SA3 1PH
Wales
Director NameNicholas John Rhodes James
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkipness Castle
Argyll
PA29 6XU
Scotland
Director NameMr Brian Thomas Graves Nicholson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressAshton Green Cottage
Ringmer
Sussex
BN8 5UJ
Secretary NameFiona Mary Jack
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address38 Rosemary Gardens
Mortlake
London
SW14 7HD
Director NameClaudio Rampini
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed06 October 1995(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 1998)
RoleAntique Dealer
Correspondence Address416 Richmond Road
East Twickenham
Middlesex
TW1 2EB
Secretary NameGeorge Pieri
NationalityBritish
StatusResigned
Appointed24 April 1998(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 November 1998)
RoleCaterer
Correspondence Address17 Symington House
Teverall
London
SE1 4AA
Director NameJohn Philip Victor David
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2002)
RoleCompany Director
Correspondence Address22 Bond Gardens
Wallington
Surrey
SM6 7LP
Secretary NameJohn Harrison McClure
NationalityBritish
StatusResigned
Appointed06 November 1998(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 1999)
RoleCompany Director
Correspondence AddressFlat 13 2 Twig Folly Close
Bethnal Green
London
E2 0SU
Secretary NameTanya Williams
NationalityBritish
StatusResigned
Appointed19 February 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address24 Saint Georges Road
Wallington
Surrey
SM6 0AS
Director NameAnthony Hershel Blok
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2002)
RoleSolicitor
Correspondence Address11 Heronvale Avenue
London
SW18 3JN
Secretary NameJohn Philip Victor David
NationalityBritish
StatusResigned
Appointed31 July 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2002)
RoleCompany Director
Correspondence Address22 Bond Gardens
Wallington
Surrey
SM6 7LP
Director NameVilson Sewald
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed09 January 2002(12 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 April 2014)
RoleCompany Director
Correspondence Address111-113 Hammersmith Road
London
W14 0QH
Secretary NameClarice Gemeli
NationalityBritish
StatusResigned
Appointed09 January 2002(12 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 April 2014)
RoleCompany Director
Correspondence Address111-113 Hammersmith Road
London
W14 0QH

Location

Registered Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£43,090
Net Worth-£23,309
Current Liabilities£65,047

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 February 2011Delivered on: 17 February 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the account and the deposit balance, see image for full details.
Outstanding
27 July 2007Delivered on: 4 August 2007
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the deposit amount pursuant to the rent deposit deed and the sum from time to time standing to the credit of that amount, which at the date hereof is a sum of £507.60 (being £432 plus vat). See the mortgage charge document for full details.
Outstanding
27 July 2007Delivered on: 4 August 2007
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the deposit amount pursuant to the rent deposit deed and the sum from time to time standing to the credit of that amount, which at the date hereof is a sum of £4,311.37 (being £3,669.25 plus vat). See the mortgage charge document for full details.
Outstanding
27 July 2007Delivered on: 4 August 2007
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the deposit amount pursuant to the rent deposit deed and the sum from time to time standing to the credit of that amount, which at the date hereof is a sum of £4,580.98 (being £3,898.70 plus vat). See the mortgage charge document for full details.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 111-113 Hammersmith Road Kensington London W14 0QH to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 11 March 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Secretary's details changed for Mr. Sandeep Singh Rai on 30 January 2017 (1 page)
9 February 2017Secretary's details changed for Mr. Sandeep Singh Rai on 30 January 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
18 June 2014Appointment of Mr. Sandeep Singh Rai as a secretary (2 pages)
18 June 2014Appointment of Mr. Sandeep Singh Rai as a secretary (2 pages)
6 June 2014Termination of appointment of Vilson Sewald as a director (1 page)
6 June 2014Appointment of Mr. Daljit Singh Randhawa as a director (2 pages)
6 June 2014Termination of appointment of Clarice Gemeli as a secretary (1 page)
6 June 2014Termination of appointment of Clarice Gemeli as a secretary (1 page)
6 June 2014Appointment of Mr. Daljit Singh Randhawa as a director (2 pages)
6 June 2014Termination of appointment of Vilson Sewald as a director (1 page)
30 April 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 April 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 February 2014Annual return made up to 31 January 2014 (14 pages)
10 February 2014Annual return made up to 31 January 2014 (14 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (14 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (14 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 July 2012Director's details changed for Vilson Sewald on 14 June 2012 (3 pages)
11 July 2012Director's details changed for Vilson Sewald on 14 June 2012 (3 pages)
2 February 2012Annual return made up to 31 January 2012 (14 pages)
2 February 2012Annual return made up to 31 January 2012 (14 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 March 2011Annual return made up to 1 January 2011 (14 pages)
2 March 2011Annual return made up to 1 January 2011 (14 pages)
2 March 2011Annual return made up to 1 January 2011 (14 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
29 June 2010Secretary's details changed for Clarice Gemeli on 12 March 2010 (3 pages)
29 June 2010Secretary's details changed for Clarice Gemeli on 12 March 2010 (3 pages)
9 April 2010Director's details changed for Vilson Sewald on 12 March 2010 (3 pages)
9 April 2010Director's details changed for Vilson Sewald on 12 March 2010 (3 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 July 2009Secretary's change of particulars / clarice gemeli / 31/12/2008 (1 page)
1 July 2009Secretary's change of particulars / clarice gemeli / 31/12/2008 (1 page)
1 July 2009Return made up to 31/01/09; no change of members (4 pages)
1 July 2009Director's change of particulars / vilson sewald / 31/12/2008 (1 page)
1 July 2009Return made up to 31/01/09; no change of members (4 pages)
1 July 2009Director's change of particulars / vilson sewald / 31/12/2008 (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 February 2008Return made up to 31/01/08; no change of members (6 pages)
7 February 2008Return made up to 31/01/08; no change of members (6 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 October 2007Registered office changed on 10/10/07 from: 133 neville road forest gate london E7 9QS (1 page)
10 October 2007Registered office changed on 10/10/07 from: 133 neville road forest gate london E7 9QS (1 page)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Registered office changed on 03/07/07 from: 133 neville road forest gate london E7 9QS (1 page)
3 July 2007Registered office changed on 03/07/07 from: 133 neville road forest gate london E7 9QS (1 page)
3 July 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 03/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 03/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 June 2006Return made up to 31/01/06; full list of members (6 pages)
21 June 2006Return made up to 31/01/06; full list of members (6 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 January 2005Return made up to 31/01/05; full list of members (6 pages)
26 January 2005Return made up to 31/01/05; full list of members (6 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 February 2004Return made up to 31/01/04; full list of members (6 pages)
7 February 2004Return made up to 31/01/04; full list of members (6 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 March 2003Return made up to 31/01/03; full list of members (6 pages)
1 March 2003Return made up to 31/01/03; full list of members (6 pages)
17 April 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
28 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
28 July 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
29 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
11 February 2000Return made up to 31/01/00; full list of members (6 pages)
11 February 2000Return made up to 31/01/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Return made up to 31/01/99; full list of members (6 pages)
9 April 1999Return made up to 31/01/99; full list of members (6 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
13 May 1998Full accounts made up to 31 March 1998 (5 pages)
13 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 May 1998Return made up to 31/01/98; no change of members (6 pages)
13 May 1998Return made up to 31/01/98; no change of members (6 pages)
13 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 May 1998Full accounts made up to 31 March 1998 (5 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 13 devonshire street london W1N 1FS (1 page)
27 April 1998Registered office changed on 27/04/98 from: 13 devonshire street london W1N 1FS (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997Secretary resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Return made up to 31/01/97; full list of members (6 pages)
5 February 1997Return made up to 31/01/97; full list of members (6 pages)
5 February 1997Director resigned (1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
13 May 1996Return made up to 31/01/96; no change of members (6 pages)
13 May 1996Return made up to 31/01/96; no change of members (6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
10 October 1995Company name changed astron LIMITED\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed astron LIMITED\certificate issued on 11/10/95 (4 pages)
14 September 1995Registered office changed on 14/09/95 from: 23 harley house marylebone road london NW1 5HE (1 page)
14 September 1995Registered office changed on 14/09/95 from: 23 harley house marylebone road london NW1 5HE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 September 1989Incorporation (18 pages)
28 September 1989Incorporation (18 pages)