Company NameRamsay Transpan Limited
Company StatusDissolved
Company Number04257966
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Siven Michel Ramasamy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleProject Manager
Country of ResidenceFrance
Correspondence Address5 Rue Des Comtes
Strasbourg
67000
Secretary NameNagapooshana Ramasamy
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Girton Court
Cheshunt
Waltham Cross
EN8 8UE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ET
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

1000 at £1Siven Michel Ramasamy
100.00%
Ordinary

Financials

Year2014
Net Worth£31,604
Cash£31,204

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
23 February 2015Application to strike the company off the register (3 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Termination of appointment of Nagapooshana Ramasamy as a secretary on 1 June 2013 (1 page)
20 June 2013Termination of appointment of Nagapooshana Ramasamy as a secretary on 1 June 2013 (1 page)
20 June 2013Termination of appointment of Nagapooshana Ramasamy as a secretary on 1 June 2013 (1 page)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 August 2010Director's details changed for Mr Siven Michel Ramasamy on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Siven Michel Ramasamy on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Siven Michel Ramasamy on 1 January 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Director's change of particulars / siven ramasamy / 23/07/2009 (1 page)
24 July 2009Director's change of particulars / siven ramasamy / 23/07/2009 (1 page)
2 June 2009Director's change of particulars / siven ramasamy / 01/06/2009 (2 pages)
2 June 2009Director's change of particulars / siven ramasamy / 01/06/2009 (2 pages)
1 June 2009Director's change of particulars / siven ramasamy / 01/06/2009 (2 pages)
1 June 2009Director's change of particulars / siven ramasamy / 01/06/2009 (2 pages)
19 September 2008Return made up to 24/07/08; full list of members (3 pages)
19 September 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 24/07/06; full list of members (2 pages)
14 August 2006Return made up to 24/07/06; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
24 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 September 2005Return made up to 24/07/05; full list of members (2 pages)
12 September 2005Return made up to 24/07/05; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 October 2004Return made up to 24/07/04; full list of members (6 pages)
15 October 2004Return made up to 24/07/04; full list of members (6 pages)
20 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
20 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
5 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2003Registered office changed on 23/05/03 from: 98-100 fore street hertford hertfordshire SG14 1AB (1 page)
23 May 2003Registered office changed on 23/05/03 from: 98-100 fore street hertford hertfordshire SG14 1AB (1 page)
23 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
23 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
13 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
12 July 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
24 July 2001Incorporation (13 pages)
24 July 2001Incorporation (13 pages)