Company NameRams UK Limited
Company StatusDissolved
Company Number04297001
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Terence Edward Sharp
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(1 day after company formation)
Appointment Duration7 years, 5 months (closed 18 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Nelmes Way
Hornchurch
Essex
RM11 2QY
Director NameMr Thomas Henry Sharp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(1 day after company formation)
Appointment Duration7 years, 5 months (closed 18 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurkey Corner Farm
Hall Lane
Upminster
Essex
RM14 1TT
Director NameMr Scott Jay Stanawich
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 2001(1 day after company formation)
Appointment Duration7 years, 5 months (closed 18 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Barrett Road
Walthamstow
London
E17 9ES
Secretary NameMr Terence Edward Sharp
NationalityBritish
StatusClosed
Appointed03 October 2001(1 day after company formation)
Appointment Duration7 years, 5 months (closed 18 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Nelmes Way
Hornchurch
Essex
RM11 2QY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
18 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2008Appointment of a voluntary liquidator (1 page)
4 February 2008Statement of affairs (6 pages)
4 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2008Registered office changed on 11/01/08 from: gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
5 December 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
22 November 2007Return made up to 02/10/07; full list of members (3 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 02/10/06; full list of members (3 pages)
12 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
17 November 2005Return made up to 02/10/05; full list of members (3 pages)
20 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
17 February 2005Return made up to 02/10/04; full list of members (7 pages)
9 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
25 November 2003Return made up to 02/10/03; full list of members (7 pages)
8 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 December 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2002New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Ad 12/10/01--------- £ si 84@1=84 £ ic 1/85 (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
2 October 2001Incorporation (16 pages)