Company NameRamaas Software Limited
Company StatusDissolved
Company Number06039099
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameHussein Musse
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDanish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Lavender Road
Uxbridge
Middlesex
UB8 3PZ
Secretary NameMr Siyad Ali Yusuf
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cromwell House
Austin Waye
Uxbridge
Middlesex
UB8 2RH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address46 Syon Lane
Osterley
Middlesex
TW7 5NQ

Contact

Websiteramaas.com
Email address[email protected]
Telephone07 961811373
Telephone regionMobile

Location

Registered AddressC/O 11 Church Road
Acton
London
W3 8PU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1 at £1Hussein Musse
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,476
Cash£145
Current Liabilities£5,597

Accounts

Latest Accounts1 January 2020 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End01 January

Filing History

2 February 2021Accounts for a dormant company made up to 1 January 2020 (2 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 1 January 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 December 2018Micro company accounts made up to 1 January 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 1 January 2017 (3 pages)
30 August 2017Micro company accounts made up to 1 January 2017 (3 pages)
15 August 2017Registered office address changed from 50C Coldharbour Lane Hayes Middlesex UB3 3EP to C/O 11 Church Road Acton London W3 8PU on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 50C Coldharbour Lane Hayes Middlesex UB3 3EP to C/O 11 Church Road Acton London W3 8PU on 15 August 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 1 January 2016 (4 pages)
2 October 2016Total exemption small company accounts made up to 1 January 2016 (4 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(4 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(4 pages)
7 September 2015Total exemption small company accounts made up to 1 January 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 1 January 2015 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
17 November 2014Total exemption full accounts made up to 1 January 2014 (12 pages)
17 November 2014Total exemption full accounts made up to 1 January 2014 (12 pages)
17 November 2014Total exemption full accounts made up to 1 January 2014 (12 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
25 November 2013Total exemption full accounts made up to 1 January 2013 (13 pages)
25 November 2013Total exemption full accounts made up to 1 January 2013 (13 pages)
25 November 2013Total exemption full accounts made up to 1 January 2013 (13 pages)
11 February 2013Director's details changed for Hussein Musse on 11 February 2013 (2 pages)
11 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Hussein Musse on 11 February 2013 (2 pages)
25 March 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
25 March 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
25 March 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 1 January 2011 (5 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption full accounts made up to 1 January 2010 (11 pages)
22 July 2010Total exemption full accounts made up to 1 January 2010 (11 pages)
22 July 2010Total exemption full accounts made up to 1 January 2010 (11 pages)
31 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Hussein Musse on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Hussein Musse on 31 January 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 1 January 2009 (11 pages)
30 October 2009Total exemption full accounts made up to 1 January 2009 (11 pages)
30 October 2009Total exemption full accounts made up to 1 January 2009 (11 pages)
11 September 2009Registered office changed on 11/09/2009 from 90B east avenue hayes middlesex UB8 2RH (1 page)
11 September 2009Registered office changed on 11/09/2009 from 90B east avenue hayes middlesex UB8 2RH (1 page)
6 April 2009Return made up to 02/01/09; full list of members (3 pages)
6 April 2009Return made up to 02/01/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from 215A uxbridge road london W13 9AA (1 page)
23 March 2009Registered office changed on 23/03/2009 from 215A uxbridge road london W13 9AA (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from 90B east avenue hayes middlesex UB3 2HR england (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from 90B east avenue hayes middlesex UB3 2HR england (1 page)
23 March 2009Location of register of members (1 page)
19 August 2008Total exemption full accounts made up to 1 January 2008 (11 pages)
19 August 2008Accounting reference date shortened from 31/01/2008 to 01/01/2008 (1 page)
19 August 2008Accounting reference date shortened from 31/01/2008 to 01/01/2008 (1 page)
19 August 2008Total exemption full accounts made up to 1 January 2008 (11 pages)
19 August 2008Total exemption full accounts made up to 1 January 2008 (11 pages)
31 January 2008Return made up to 02/01/08; full list of members (2 pages)
31 January 2008Return made up to 02/01/08; full list of members (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
3 January 2007Registered office changed on 03/01/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page)
3 January 2007Registered office changed on 03/01/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page)
2 January 2007Incorporation (12 pages)
2 January 2007Incorporation (12 pages)