Company NameThe Ramphal Institute
Company StatusDissolved
Company Number05822913
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NamesThe Commonwealth Policy Studies Unit Limited and The Ramphal Centre For Commonwealth Policy Studies

Business Activity

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

Directors

Director NameMs Patsy Robertson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityJamaican
StatusClosed
Appointed17 April 2018(11 years, 11 months after company formation)
Appointment Duration8 months (closed 18 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVirginia Woolf Building King 22 Kingsway
London
WC2B 6LE
Director NameAlan Malcolm Perry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleLawyer
Correspondence Address43 Meadway
Hampstead Garden Suburb
London
NW11 7AX
Director NameRichard Bourne
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence Address26 Bennett Park
London
SE3 9RB
Secretary NameAlan Malcolm Perry
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Meadway
Hampstead Garden Suburb
London
NW11 7AX
Director NameProf James Gilmore Manor
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2006(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2012)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address28 Varndean Gardens
Brighton
East Sussex
BN1 6WL
Secretary NameRichard Bourne
NationalityBritish
StatusResigned
Appointed29 May 2007(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 05 March 2015)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence Address26 Bennett Park
London
SE3 9RB
Director NameMr Edwin Laurent
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2018)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressVirginia Woolf Building King 22 Kingsway
London
WC2B 6LE

Contact

Websitecpsu.org.uk

Location

Registered AddressVirginia Woolf Building King
22 Kingsway
London
WC2B 6LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,637
Cash£246
Current Liabilities£17,811

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
21 September 2018Application to strike the company off the register (3 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 May 2018Termination of appointment of Edwin Laurent as a director on 1 May 2018 (1 page)
27 April 2018Appointment of Ms Patsy Robertson as a director on 17 April 2018 (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
12 June 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2016Annual return made up to 19 May 2016 no member list (4 pages)
21 July 2016Annual return made up to 19 May 2016 no member list (4 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 August 2015Annual return made up to 19 May 2015 no member list (2 pages)
3 August 2015Appointment of Mr Edwin Laurent as a director on 17 December 2014 (2 pages)
3 August 2015Annual return made up to 19 May 2015 no member list (2 pages)
3 August 2015Termination of appointment of Richard Bourne as a director on 17 December 2014 (1 page)
3 August 2015Termination of appointment of Richard Bourne as a director on 17 December 2014 (1 page)
3 August 2015Termination of appointment of Richard Bourne as a secretary on 5 March 2015 (1 page)
3 August 2015Termination of appointment of Richard Bourne as a secretary on 5 March 2015 (1 page)
3 August 2015Appointment of Mr Edwin Laurent as a director on 17 December 2014 (2 pages)
3 August 2015Termination of appointment of Richard Bourne as a secretary on 5 March 2015 (1 page)
28 July 2015Registered office address changed from Suite 405 Davina House 137-149 Goswell Road London EC1V 7ET to C/O the Ramphal Institute Virginia Woolf Building King 22 Kingsway London WC2B 6LE on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Suite 405 Davina House 137-149 Goswell Road London EC1V 7ET to C/O the Ramphal Institute Virginia Woolf Building King 22 Kingsway London WC2B 6LE on 28 July 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 June 2014Annual return made up to 19 May 2014 no member list (3 pages)
18 June 2014Annual return made up to 19 May 2014 no member list (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 19 May 2013 no member list (3 pages)
10 June 2013Annual return made up to 19 May 2013 no member list (3 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 January 2013Termination of appointment of James Manor as a director (1 page)
17 January 2013Termination of appointment of James Manor as a director (1 page)
8 August 2012Annual return made up to 19 May 2012 no member list (4 pages)
8 August 2012Annual return made up to 19 May 2012 no member list (4 pages)
2 May 2012Company name changed the ramphal centre for commonwealth policy studies\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
2 May 2012Company name changed the ramphal centre for commonwealth policy studies\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
2 February 2012Change of name notice (3 pages)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
(1 page)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-15
(1 page)
2 February 2012Change of name notice (3 pages)
25 May 2011Annual return made up to 19 May 2011 no member list (4 pages)
25 May 2011Annual return made up to 19 May 2011 no member list (4 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
14 June 2010Annual return made up to 19 May 2010 no member list (3 pages)
14 June 2010Annual return made up to 19 May 2010 no member list (3 pages)
11 June 2010Director's details changed for Richard Bourne on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Professor James Gilmore Manor on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Richard Bourne on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Professor James Gilmore Manor on 19 May 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
16 June 2009Annual return made up to 19/05/09 (2 pages)
16 June 2009Annual return made up to 19/05/09 (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 28 russell square london WC1B 5DS (1 page)
17 March 2009Registered office changed on 17/03/2009 from 28 russell square london WC1B 5DS (1 page)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
28 May 2008Annual return made up to 19/05/08 (2 pages)
28 May 2008Annual return made up to 19/05/08 (2 pages)
28 May 2008Director's change of particulars / james manor / 27/05/2008 (1 page)
28 May 2008Director's change of particulars / james manor / 27/05/2008 (1 page)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
9 July 2007Annual return made up to 19/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007Annual return made up to 19/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
24 January 2007Company name changed the commonwealth policy studies unit LIMITED\certificate issued on 24/01/07 (4 pages)
24 January 2007Company name changed the commonwealth policy studies unit LIMITED\certificate issued on 24/01/07 (4 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 December 2006Director resigned (1 page)
19 May 2006Incorporation (17 pages)
19 May 2006Incorporation (17 pages)