Company NameRampstatus Limited
Company StatusDissolved
Company Number04729733
CategoryPrivate Limited Company
Incorporation Date10 April 2003(20 years, 11 months ago)
Dissolution Date15 January 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 January 2008)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWinton Cottage Sherfield Green
Sherfield On Loddon
Hook
Hampshire
RG27 0EN
Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 January 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Pulborough Road
London
SW18 5UQ
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(3 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameMr David John Gibbs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(3 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 January 2008)
RoleOperational Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address152 Brookside Crescent
Cuffley
Hertfordshire
EN6 4QL
Secretary NameIng Real Estate Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed23 June 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 January 2008)
Correspondence Address2nd Floor
25 Copthall Avenue
London
EC2R 7BP
Director NameGarrett Kelleher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2003(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2006)
RoleCompany Director
Correspondence Address32 Herbert Park
Donnybrook
Dublin
4
Irish
Director NameChristopher O Connell
Date of BirthMay 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2003(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2006)
RoleCompany Director
Correspondence Address8 Temple Road
Dublin
6
Irish
Secretary NamePhilippa Hudson
NationalityBritish
StatusResigned
Appointed15 May 2003(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address30 Park Drive Close
Castleknock
Dublin
15
Irish
Secretary NameEmmet O'Reilly
NationalityIrish
StatusResigned
Appointed27 August 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2006)
RoleAccountant
Correspondence Address19 Cowper Road
Dublin
6
Irish
Director NameDavid Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 2006(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressThe Retreat
Church Lane
Headley
Surrey
KT18 6LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
25 Copthall Avenue
London
EC2R 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Cash£5,000
Current Liabilities£1,249,000

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
31 October 2007Secretary's particulars changed (1 page)
2 August 2007Application for striking-off (2 pages)
18 June 2007Return made up to 10/04/07; full list of members; amend (7 pages)
8 June 2007Return made up to 10/04/07; full list of members (7 pages)
8 June 2007Director's particulars changed (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New director appointed (5 pages)
18 July 2006New director appointed (5 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
18 July 2006New director appointed (5 pages)
10 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2005Return made up to 10/04/05; full list of members (7 pages)
16 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
20 May 2004Return made up to 10/04/04; full list of members (7 pages)
27 February 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
26 June 2003Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2003Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 2003Particulars of mortgage/charge (4 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (3 pages)
29 May 2003New secretary appointed (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)