Company NameRamunde Youth Development
Company StatusDissolved
Company Number05017155
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMargaret Akinyi Omondi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 09 January 2007)
RoleAdministrator
Correspondence Address12a Blackheath Grove
London
SE3 0DQ
Secretary NameMillicent Anyango Omondi
NationalityBritish
StatusClosed
Appointed30 January 2004(2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 09 January 2007)
RoleOffice Administrator
Correspondence Address49a Kings Cross Road
Camden
London
WC1X 9LN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address12a Blackheath Grove
London
SE3 0DQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006Voluntary strike-off action has been suspended (1 page)
8 August 2006Annual return made up to 16/01/06 (3 pages)
20 July 2006Application for striking-off (1 page)
18 July 2006Compulsory strike-off action has been discontinued (1 page)
15 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
6 September 2005Annual return made up to 16/01/05 (3 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: sahara communities abroad 108 cranbrook road ilford (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 January 2004Incorporation (15 pages)