Company NameRambo UK Limited
Company StatusDissolved
Company Number03700428
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Thomas Paget Headland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(6 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 15 November 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Little London Road
Silchester
Hampshire
RG7 2PR
Director NameMichael Ian Thompson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(6 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 15 November 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressSeasons
Woodham Road, Battlesbridge
Wickford
Essex
SS11 7QL
Secretary NameMr James Ernest Richardson
NationalityBritish
StatusClosed
Appointed27 February 2002(3 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirama Little Boundes Close
London Road Southborough
Tunbridge Wells
Kent
TN4 0RS
Director NameMr A-Tung Deng
Date of BirthMay 1952 (Born 72 years ago)
NationalityTiawanese
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleMachine Tool Manufacturer
Correspondence Address32 Lane 138 Chia Ho Road
Houli
Hsiang Taichung Hsien
Taiwan
Director NameMrs Pei-Chun Tsai
Date of BirthOctober 1966 (Born 57 years ago)
NationalityTaiwanese
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleMachine Tool Sales Director
Correspondence Address32 Lane 138 Chia Ho Road
Houli
Hsiang Taichung Hsien
Taiwan
Secretary NameMrs Pei-Chun Tsai
NationalityTaiwanese
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Lane 138 Chia Ho Road
Houli
Hsiang Taichung Hsien
Taiwan
Director NameMichael Robert Paget Knight
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(6 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 27 January 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Sands Road
Farnham
Surrey
GU10 1PX
Secretary NameJane Margaret Headland
NationalityBritish
StatusResigned
Appointed17 August 1999(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2002)
RoleCompany Director
Correspondence Address224 Camberwell New Road
London
SE5 0RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Blackwater Close
Fairview Industrial Park
Rainham
Essex
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

900 at 1P T Nelom LTD
90.00%
Ordinary
50 at 1D J Matthews
5.00%
Ordinary
50 at 1M I Thompson
5.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
14 May 2010Termination of appointment of a director (1 page)
14 May 2010Termination of appointment of a director (1 page)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1,000
(5 pages)
12 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1,000
(5 pages)
12 May 2010Termination of appointment of Michael Knight as a director (1 page)
12 May 2010Termination of appointment of Michael Knight as a director (1 page)
17 October 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 October 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
21 May 2009Return made up to 19/04/09; full list of members (4 pages)
21 May 2009Return made up to 19/04/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2008Return made up to 19/04/08; full list of members (4 pages)
28 April 2008Return made up to 19/04/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 May 2007Return made up to 19/04/07; no change of members (7 pages)
24 May 2007Return made up to 19/04/07; no change of members (7 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 May 2006Return made up to 19/04/06; full list of members (7 pages)
23 May 2006Return made up to 19/04/06; full list of members (7 pages)
3 May 2006Accounts made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 May 2005Return made up to 19/04/05; full list of members (7 pages)
23 May 2005Return made up to 19/04/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 May 2005Accounts made up to 30 June 2004 (4 pages)
26 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
26 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
23 March 2004Registered office changed on 23/03/04 from: 5 cradock road reading berkshire RG2 0JT (1 page)
23 March 2004Registered office changed on 23/03/04 from: 5 cradock road reading berkshire RG2 0JT (1 page)
27 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 19/04/03; full list of members (7 pages)
20 May 2003Return made up to 19/04/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 May 2002Return made up to 19/04/02; full list of members (7 pages)
16 May 2002Return made up to 19/04/02; full list of members (7 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 May 2001Return made up to 19/04/01; full list of members (7 pages)
15 May 2001Return made up to 19/04/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 May 2000Return made up to 19/04/00; full list of members (7 pages)
18 May 2000Return made up to 19/04/00; full list of members (7 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 25/01/00; full list of members (7 pages)
22 February 2000Return made up to 25/01/00; full list of members (7 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Ad 08/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: calder & co 1 regent street london SW1Y 4NW (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Ad 08/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1999Registered office changed on 25/08/99 from: calder & co 1 regent street london SW1Y 4NW (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999New director appointed (2 pages)
25 January 1999Incorporation (17 pages)