Company NameRams Restaurants Limited
Company StatusDissolved
Company Number02812177
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Dissolution Date4 May 2004 (20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Vanita Patel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 May 2004)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Beverley Lane Coombe Hill
Kingston Upon Thames
Surrey
KT2 7EE
Director NameMr Arvindray Ishvarbhai Ashabhai Patel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables
Beverley Lane Coombe Hill
Kingston Upon Thames
Surrey
KT2 7EE
Secretary NameMrs Vanita Patel
NationalityBritish
StatusClosed
Appointed18 June 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 May 2004)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Beverley Lane Coombe Hill
Kingston Upon Thames
Surrey
KT2 7EE
Director NameMr Steve Koonsung Lau
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleRestauranteur
Correspondence Address15 Osterley Avenue
Isleworth
Middlesex
TW7 4QF
Secretary NameMr Muhsin Abdulrasul Nanji
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressKlaco House 28-30 St Johns Square
London
EC1M 4DN
Secretary NameSurendra Ramanlal Dixit
NationalityBritish
StatusResigned
Appointed23 March 1997(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2001)
RoleCompany Director
Correspondence AddressFlat 7 Hillview Court
65 Roxborough Road
Harrow
Middlesex
HA1 1NP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressYork House
Suite 7b & 7c
347-353a Station Road
Harrow Middlesex
HA1 1LN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,110
Cash£11,140
Current Liabilities£73,897

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
1 May 2001Return made up to 23/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 May 2000Return made up to 23/04/00; full list of members (6 pages)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
7 September 1999Registered office changed on 07/09/99 from: 4-5 loveridge mews loveridge road london NW6 2DP (1 page)
25 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 September 1998Return made up to 23/04/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 September 1997Return made up to 23/04/97; no change of members (4 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: klaco house 28-30 st john's square london EC1M 4BA (1 page)
25 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
31 December 1996Particulars of mortgage/charge (7 pages)
31 December 1996Particulars of mortgage/charge (7 pages)
29 April 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1995Return made up to 23/04/95; full list of members (6 pages)