Company NameRamjam Consultants Limited
Company StatusDissolved
Company Number02781687
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Paul Corringham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1993(1 week, 6 days after company formation)
Appointment Duration10 years, 9 months (closed 18 November 2003)
RoleSoftware Engineer
Correspondence Address28 Queensway
Caversham Park Village
Reading
Berkshire
RG4 6SQ
Secretary NameMiriam Susan Corringham
NationalityBritish
StatusClosed
Appointed02 February 1993(1 week, 6 days after company formation)
Appointment Duration10 years, 9 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address28 Queensway
Caversham Park Village
Reading
Berkshire
RG4 6SQ
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London

Location

Registered AddressMountbarrow Hse
12 Elizabeth St
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Cash£7,395
Current Liabilities£786

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2003Application for striking-off (1 page)
29 April 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
28 April 2003Accounting reference date shortened from 05/04/03 to 28/02/03 (1 page)
21 January 2003Return made up to 20/01/03; full list of members (5 pages)
1 December 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
18 January 2002Return made up to 20/01/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
12 June 2001Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
9 February 2001Full accounts made up to 31 May 2000 (9 pages)
7 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Return made up to 20/01/00; full list of members (5 pages)
11 January 2000Full accounts made up to 31 May 1999 (8 pages)
18 February 1999Return made up to 20/01/99; full list of members (5 pages)
5 October 1998Full accounts made up to 31 May 1998 (9 pages)
6 February 1998Full accounts made up to 31 May 1997 (10 pages)
6 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/01/98
(1 page)
21 January 1998Return made up to 30/01/98; full list of members (5 pages)
25 January 1997Return made up to 20/01/97; full list of members (6 pages)
8 October 1996Full accounts made up to 31 May 1996 (7 pages)
26 January 1996Return made up to 20/01/96; full list of members (5 pages)
21 September 1995Full accounts made up to 31 May 1995 (9 pages)