Company NameRamla Petroleum Limited
Company StatusDissolved
Company Number04215431
CategoryPrivate Limited Company
Incorporation Date11 May 2001(23 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameInternational Limited

Business Activity

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

Directors

Director NameCharles Benedict Reiser
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Manchester Square
London
W1U 3PP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Churchfield Road
London
W3 6AY
Director NameMrs Tripty Gurung Carpenter
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mill Way
Mill End
Rickmansworth
Hertfordshire
WD3 8QP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2002(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 07 August 2013)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2002(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 07 August 2013)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
3 September 2015Appointment of Charles Benedict Reiser as a director on 7 August 2015 (2 pages)
3 September 2015Termination of appointment of Tripty Gurung Carpenter as a director on 5 August 2013 (1 page)
3 September 2015Appointment of Charles Benedict Reiser as a director on 7 August 2015 (2 pages)
3 September 2015Termination of appointment of Tripty Gurung Carpenter as a director on 5 August 2013 (1 page)
3 September 2015Termination of appointment of Tripty Gurung Carpenter as a director on 7 August 2015 (1 page)
3 September 2015Registered office address changed from 47 Churchfield Road London W3 6AY to 14 Manchester Square London W1U 3PP on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 47 Churchfield Road London W3 6AY to 14 Manchester Square London W1U 3PP on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Tripty Gurung Carpenter as a director on 7 August 2015 (1 page)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 August 2013Termination of appointment of Access Registrars Limited as a secretary (1 page)
7 August 2013Registered office address changed from 47 Churchfield Road London W3 6AY England on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Graham Cowan as a director (1 page)
7 August 2013Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 47 Churchfield Road London W3 6AY England on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Tripty Carpenter as a director (1 page)
7 August 2013Appointment of Mrs Tripty Gurung Carpenter as a director (2 pages)
7 August 2013Termination of appointment of Access Nominees Limited as a director (1 page)
7 August 2013Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 7 August 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(3 pages)
7 August 2013Appointment of Mrs Tripty Gurung Carpenter as a director (2 pages)
7 August 2013Registered office address changed from 47 Churchfield Road London W3 6AY England on 7 August 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(3 pages)
7 August 2013Termination of appointment of Tripty Carpenter as a director (1 page)
7 August 2013Appointment of Mrs Tripty Gurung Carpenter as a director (2 pages)
7 August 2013Termination of appointment of Access Registrars Limited as a secretary (1 page)
7 August 2013Appointment of Mrs Tripty Gurung Carpenter as a director (2 pages)
7 August 2013Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 7 August 2013 (1 page)
7 August 2013Termination of appointment of Graham Cowan as a director (1 page)
7 August 2013Termination of appointment of Access Nominees Limited as a director (1 page)
17 July 2013Company name changed international LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Company name changed international LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 December 2010Appointment of Mr Graham Michael Cowan as a director (2 pages)
22 December 2010Appointment of Mr Graham Michael Cowan as a director (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Annual return made up to 11 May 2010 with a full list of shareholders (3 pages)
8 September 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
8 September 2010Annual return made up to 11 May 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
8 September 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
8 September 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
8 September 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
8 September 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 July 2009Return made up to 11/05/09; full list of members (3 pages)
27 July 2009Return made up to 11/05/09; full list of members (3 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
6 February 2009Return made up to 11/05/08; full list of members (3 pages)
6 February 2009Return made up to 11/05/08; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 November 2007Return made up to 11/05/07; full list of members (2 pages)
13 November 2007Return made up to 11/05/07; full list of members (2 pages)
6 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
3 January 2007Return made up to 11/05/06; full list of members (2 pages)
3 January 2007Return made up to 11/05/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 September 2005Return made up to 11/05/05; full list of members (3 pages)
14 September 2005Return made up to 11/05/05; full list of members (3 pages)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
21 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 November 2004Return made up to 11/05/04; full list of members (6 pages)
3 November 2004Return made up to 11/05/04; full list of members (6 pages)
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB (1 page)
18 March 2004Registered office changed on 18/03/04 from: international house 31 church road hendon london NW4 4EB (1 page)
2 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
21 August 2003Return made up to 11/05/03; full list of members (6 pages)
21 August 2003Return made up to 11/05/03; full list of members (6 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
22 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/08/02
(6 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/08/02
(6 pages)
11 May 2001Incorporation (16 pages)
11 May 2001Incorporation (16 pages)