Company NameRamaluss Welding Services Ltd
Company StatusDissolved
Company Number06307192
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date5 August 2014 (9 years, 8 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 NameMr Allan Ramsay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleWelder/Inspector
Country of ResidenceScotland
Correspondence AddressFlat 3/2 13 Kincaid Court
Greenock
Inverclyde
PA15 2BX
Scotland
Secretary NameFirst Choice Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressUnit 8
240 Green Lane New Eltham
London
SE9 3TL

Location

Registered AddressFlat 07 110 Sutton Court Road
Chiswick
London
W4 3EQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £1Mr Alan Ramsay
100.00%
Ordinary

Financials

Year2014
Net Worth£261
Cash£1,394
Current Liabilities£1,533

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
10 April 2014Application to strike the company off the register (3 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Allan Ramsay on 9 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Allan Ramsay on 9 July 2010 (2 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Allan Ramsay on 9 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 September 2009Return made up to 09/07/09; full list of members (3 pages)
17 September 2009Return made up to 09/07/09; full list of members (3 pages)
15 September 2009Return made up to 09/07/08; full list of members (3 pages)
15 September 2009Return made up to 09/07/08; full list of members (3 pages)
10 September 2009Registered office changed on 10/09/2009 from unit 8, green lane business park 240 green lane new eltham london SE9 3TL (1 page)
10 September 2009Registered office changed on 10/09/2009 from unit 8, green lane business park 240 green lane new eltham london SE9 3TL (1 page)
17 July 2008Director's change of particulars / allan ramsay / 17/07/2008 (2 pages)
17 July 2008Director's change of particulars / allan ramsay / 17/07/2008 (2 pages)
13 March 2008Appointment terminated secretary first choice secretarial services LTD (1 page)
13 March 2008Appointment terminated secretary first choice secretarial services LTD (1 page)
21 July 2007Director's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
9 July 2007Incorporation (17 pages)
9 July 2007Incorporation (17 pages)