Company NameRamada Trade And Investment Limited
Company StatusDissolved
Company Number03927576
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameRamada Investments Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNaheed Zaheer Khawaja
Date of BirthMay 1951 (Born 73 years ago)
NationalityPakistani
StatusClosed
Appointed03 March 2000(2 weeks, 2 days after company formation)
Appointment Duration16 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Higher Green
Great Glen
Leicester
LE8 9GE
Director NameMr Zaheer Ahmed Khawaja
Date of BirthApril 1952 (Born 72 years ago)
NationalityPakistani
StatusClosed
Appointed03 March 2000(2 weeks, 2 days after company formation)
Appointment Duration16 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Higher Green
Great Glen
Leicester
LE8 9GE
Secretary NameMr Zaheer Ahmed Khawaja
NationalityPakistani
StatusClosed
Appointed18 September 2000(7 months after company formation)
Appointment Duration15 years, 7 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Higher Green
Great Glen
Leicester
LE8 9GE
Director NameFarid Ur Rehman Khan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityPakistani
StatusClosed
Appointed07 January 2004(3 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Palmerston Road
Buckhurst Hill
IG9 5PA
Director NameUsman Ahmed Khawaja
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Higher Green
Great Glen
Leicester
LE8 9GE
Director NameBushra Zaheer Khawaja
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hatherley Road
Sidcup
Kent
DA14 4AJ
Director NameSaeed Akhtar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityPakastani
StatusResigned
Appointed03 March 2000(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 September 2000)
RoleDirector/Company Secretary
Correspondence Address4 Saint Thomas Gardens
Ilford
Essex
IG1 2PQ
Secretary NameSaeed Akhtar
NationalityPakastani
StatusResigned
Appointed03 March 2000(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 September 2000)
RoleDirector/Company Secretary
Correspondence Address4 Saint Thomas Gardens
Ilford
Essex
IG1 2PQ
Director NameUsman Ahmed Khawaja
Date of BirthMay 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed18 September 2000(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bickenhall Mansions
Bickenhall Street
London
W1U 6BR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26.3k at £1Naheed Zaheer
47.73%
Ordinary
2.5k at £1Mr Zaheer Khawaja
4.55%
Ordinary
13.8k at £1Usman A. Khawaja
25.00%
Ordinary
12.5k at £1Bushra Zaheer Khwaja
22.73%
Ordinary

Financials

Year2014
Net Worth£658,206
Cash£2,551
Current Liabilities£924,658

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 55,000
(9 pages)
2 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 55,000
(9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 55,000
(9 pages)
15 May 2014Director's details changed for Bushra Zaheer Khawaja on 14 May 2014 (2 pages)
15 May 2014Director's details changed for Bushra Zaheer Khawaja on 14 May 2014 (2 pages)
15 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 55,000
(9 pages)
19 November 2013Amended accounts made up to 31 December 2011 (5 pages)
19 November 2013Amended accounts made up to 31 December 2011 (5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 55,000
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 55,000
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 55,000
(3 pages)
2 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (9 pages)
2 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (9 pages)
6 October 2011Company name changed ramada investments LIMITED\certificate issued on 06/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-05
(3 pages)
6 October 2011Company name changed ramada investments LIMITED\certificate issued on 06/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-05
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Director's details changed for Naheed Zaheer Khawaja on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Naheed Zaheer Khawaja on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Usman Ahmed Khawaja on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Bushra Zaheer Khawaja on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Bushra Zaheer Khawaja on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Naheed Zaheer Khawaja on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Naheed Zaheer Khawaja on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages)
26 August 2011Secretary's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages)
26 August 2011Secretary's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Usman Ahmed Khawaja on 26 August 2011 (2 pages)
24 August 2011Appointment of Bushra Zaheer Khawaja as a director (2 pages)
24 August 2011Appointment of Bushra Zaheer Khawaja as a director (2 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Director's details changed for Usman Ahmed Khawaja on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Zaheer Ahmed Khawaja on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Farid Ur Rehman Khan on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Naheed Zaheer Khawaja on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Zaheer Ahmed Khawaja on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Naheed Zaheer Khawaja on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Usman Ahmed Khawaja on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Naheed Zaheer Khawaja on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Farid Ur Rehman Khan on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Farid Ur Rehman Khan on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Usman Ahmed Khawaja on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Zaheer Ahmed Khawaja on 1 October 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 March 2009Return made up to 16/02/09; full list of members (4 pages)
12 March 2009Return made up to 16/02/09; full list of members (4 pages)
30 December 2008Amended accounts made up to 31 December 2007 (7 pages)
30 December 2008Amended accounts made up to 31 December 2007 (7 pages)
3 November 2008Director appointed usman khawaja (1 page)
3 November 2008Director appointed usman khawaja (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
30 July 2007Return made up to 16/02/07; full list of members (7 pages)
30 July 2007Return made up to 16/02/07; full list of members (7 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Registered office changed on 16/07/07 from: 39 palmerston road buckhurst hill essex IG9 5PA (1 page)
16 July 2007Registered office changed on 16/07/07 from: 39 palmerston road buckhurst hill essex IG9 5PA (1 page)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
20 June 2007Registered office changed on 20/06/07 from: c/o nazim & co suite 1A cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
20 June 2007Registered office changed on 20/06/07 from: c/o nazim & co suite 1A cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
13 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Registered office changed on 13/06/06 from: 9 ritz parade western avenue ealing london W5 3RA (1 page)
13 June 2006Registered office changed on 13/06/06 from: 9 ritz parade western avenue ealing london W5 3RA (1 page)
21 March 2006Return made up to 16/02/06; full list of members (7 pages)
21 March 2006Return made up to 16/02/06; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2005Return made up to 16/02/05; full list of members (7 pages)
3 March 2005Return made up to 16/02/05; full list of members (7 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Return made up to 16/02/04; full list of members (7 pages)
7 January 2005Return made up to 16/02/04; full list of members (7 pages)
23 December 2004Registered office changed on 23/12/04 from: 1 harrow road wembley point 20TH floor wembley middlesex HA9 6DE (1 page)
23 December 2004Registered office changed on 23/12/04 from: 1 harrow road wembley point 20TH floor wembley middlesex HA9 6DE (1 page)
24 January 2004Memorandum and Articles of Association (12 pages)
24 January 2004Memorandum and Articles of Association (12 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 August 2003Return made up to 16/02/03; full list of members (7 pages)
19 August 2003Compulsory strike-off action has been discontinued (1 page)
19 August 2003Compulsory strike-off action has been discontinued (1 page)
19 August 2003Return made up to 16/02/02; full list of members (7 pages)
19 August 2003Return made up to 16/02/03; full list of members (7 pages)
19 August 2003Return made up to 16/02/02; full list of members (7 pages)
14 August 2003Registered office changed on 14/08/03 from: 125 finsbury pavement london EC2A 1LE (1 page)
14 August 2003Registered office changed on 14/08/03 from: 125 finsbury pavement london EC2A 1LE (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (4 pages)
10 April 2000Particulars of mortgage/charge (4 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Ad 03/03/00-03/03/00 £ si 4999@1=4999 £ ic 1/5000 (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 March 2000Ad 03/03/00-03/03/00 £ si 4999@1=4999 £ ic 1/5000 (2 pages)
15 March 2000Secretary resigned (1 page)
16 February 2000Incorporation (17 pages)
16 February 2000Incorporation (17 pages)