Company NameRamis Consultancy Limited
Company StatusDissolved
Company Number03508612
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameTCA 104 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Tracey Dawn Davies
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(1 week, 4 days after company formation)
Appointment Duration21 years, 8 months (closed 29 October 2019)
RoleInformation Technology Consult
Country of ResidenceAustralia
Correspondence Address42 Portside Place
Qld 4171
Bulimba
Queensland
Australia
Director NameSQL Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£11,556
Cash£50,548
Current Liabilities£44,571

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
6 August 2019Application to strike the company off the register (1 page)
3 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
14 May 2019Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
19 February 2019Director's details changed for Ms Tracey Dawn Davies on 12 February 2019 (2 pages)
18 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
18 July 2018Director's details changed for Ms Tracey Dawn Davies on 1 July 2018 (2 pages)
18 July 2018Change of details for Ms Tracey Dawn Davies as a person with significant control on 1 July 2018 (2 pages)
22 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
22 February 2018Notification of Tracey Dawn Davies as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 April 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
20 February 2015Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 April 2014Registered office address changed from 45E Victoria Road Surbiton Surrey KT6 4JL on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 45E Victoria Road Surbiton Surrey KT6 4JL on 17 April 2014 (1 page)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
9 February 2012Registered office address changed from 10 Upperstone Close Stotfold Hitchin SG5 4LW on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 10 Upperstone Close Stotfold Hitchin SG5 4LW on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 10 Upperstone Close Stotfold Hitchin SG5 4LW on 9 February 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Director's details changed for Tracey Dawn Davies on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Tracey Dawn Davies on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Tracey Dawn Davies on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
23 February 2010Director's details changed for Tracey Dawn Davies on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for The Contractors Accountant Ltd on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Tracey Dawn Davies on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for The Contractors Accountant Ltd on 22 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
9 March 2009Return made up to 12/02/09; full list of members (3 pages)
9 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (1 page)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (1 page)
22 May 2008Return made up to 12/02/08; full list of members (3 pages)
22 May 2008Return made up to 12/02/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
25 April 2007Return made up to 12/02/07; full list of members (2 pages)
25 April 2007Return made up to 12/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
21 July 2006Return made up to 12/02/06; full list of members (2 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Return made up to 12/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
21 September 2005Registered office changed on 21/09/05 from: 121 arlesey road stotfold hitchin hertfordshire SG5 4HE (1 page)
21 September 2005Registered office changed on 21/09/05 from: 121 arlesey road stotfold hitchin hertfordshire SG5 4HE (1 page)
16 March 2005Return made up to 12/02/05; full list of members (6 pages)
16 March 2005Return made up to 12/02/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
30 November 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
5 March 2004Return made up to 12/02/04; full list of members (6 pages)
5 March 2004Return made up to 12/02/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
12 March 2003Return made up to 12/02/03; full list of members (6 pages)
12 March 2003Return made up to 12/02/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
25 February 2002Return made up to 12/02/02; full list of members (6 pages)
25 February 2002Return made up to 12/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
14 March 2001Return made up to 12/02/01; full list of members (6 pages)
14 March 2001Return made up to 12/02/01; full list of members (6 pages)
21 November 2000Accounts for a medium company made up to 28 February 2000 (1 page)
21 November 2000Accounts for a medium company made up to 28 February 2000 (1 page)
5 March 2000Return made up to 12/02/00; full list of members (6 pages)
5 March 2000Return made up to 12/02/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 28 February 1999 (1 page)
3 December 1999Accounts for a small company made up to 28 February 1999 (1 page)
9 February 1999Return made up to 12/02/99; full list of members (6 pages)
9 February 1999Return made up to 12/02/99; full list of members (6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: nelson house 271 kingston road london SW19 3NW (1 page)
4 March 1998Registered office changed on 04/03/98 from: nelson house 271 kingston road london SW19 3NW (1 page)
2 March 1998Company name changed tca 104 LIMITED\certificate issued on 03/03/98 (2 pages)
2 March 1998Company name changed tca 104 LIMITED\certificate issued on 03/03/98 (2 pages)
12 February 1998Incorporation (12 pages)
12 February 1998Incorporation (12 pages)