Uxbridge
Middlesex
UB8 3PZ
Secretary Name | Mr Siyad Ali Yusuf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cromwell House Austin Waye Uxbridge Middlesex UB8 2RH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Osterley Middlesex TW7 5NQ |
Website | ramaas.com |
---|---|
Email address | [email protected] |
Telephone | 07 961811373 |
Telephone region | Mobile |
Registered Address | C/O 11 Church Road Acton London W3 8PU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
1 at £1 | Hussein Musse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,476 |
Cash | £145 |
Current Liabilities | £5,597 |
Latest Accounts | 1 January 2020 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 January |
2 February 2021 | Accounts for a dormant company made up to 1 January 2020 (2 pages) |
---|---|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 1 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Micro company accounts made up to 1 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 1 January 2017 (3 pages) |
30 August 2017 | Micro company accounts made up to 1 January 2017 (3 pages) |
15 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 1 January 2016 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 1 January 2016 (4 pages) |
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
7 September 2015 | Total exemption small company accounts made up to 1 January 2015 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 1 January 2015 (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 November 2014 | Total exemption full accounts made up to 1 January 2014 (12 pages) |
17 November 2014 | Total exemption full accounts made up to 1 January 2014 (12 pages) |
17 November 2014 | Total exemption full accounts made up to 1 January 2014 (12 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
25 November 2013 | Total exemption full accounts made up to 1 January 2013 (13 pages) |
25 November 2013 | Total exemption full accounts made up to 1 January 2013 (13 pages) |
25 November 2013 | Total exemption full accounts made up to 1 January 2013 (13 pages) |
11 February 2013 | Director's details changed for Hussein Musse on 11 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Hussein Musse on 11 February 2013 (2 pages) |
25 March 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 1 January 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 1 January 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 1 January 2011 (5 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption full accounts made up to 1 January 2010 (11 pages) |
22 July 2010 | Total exemption full accounts made up to 1 January 2010 (11 pages) |
22 July 2010 | Total exemption full accounts made up to 1 January 2010 (11 pages) |
31 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Director's details changed for Hussein Musse on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Hussein Musse on 31 January 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 1 January 2009 (11 pages) |
30 October 2009 | Total exemption full accounts made up to 1 January 2009 (11 pages) |
30 October 2009 | Total exemption full accounts made up to 1 January 2009 (11 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 90B east avenue hayes middlesex UB8 2RH (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 90B east avenue hayes middlesex UB8 2RH (1 page) |
6 April 2009 | Return made up to 02/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 02/01/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 215A uxbridge road london W13 9AA (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 215A uxbridge road london W13 9AA (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 90B east avenue hayes middlesex UB3 2HR england (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 90B east avenue hayes middlesex UB3 2HR england (1 page) |
23 March 2009 | Location of register of members (1 page) |
19 August 2008 | Total exemption full accounts made up to 1 January 2008 (11 pages) |
19 August 2008 | Accounting reference date shortened from 31/01/2008 to 01/01/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 31/01/2008 to 01/01/2008 (1 page) |
19 August 2008 | Total exemption full accounts made up to 1 January 2008 (11 pages) |
19 August 2008 | Total exemption full accounts made up to 1 January 2008 (11 pages) |
31 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page) |
2 January 2007 | Incorporation (12 pages) |
2 January 2007 | Incorporation (12 pages) |