Company NameRamwood Technology Limited
Company StatusDissolved
Company Number06782268
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher David Wood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address472 Merton Road
London
SW18 5AE
Secretary NameMs Rosemary Arouche Morais
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address472 Merton Road
London
SW18 5AE

Location

Registered Address472 Merton Road
London
SW18 5AE
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,910
Cash£96,724
Current Liabilities£15,648

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
17 March 2011Application to strike the company off the register (3 pages)
17 March 2011Application to strike the company off the register (3 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 January 2010Secretary's details changed for Ms Rosemary Arouche Morais on 5 January 2010 (1 page)
6 January 2010Secretary's details changed for Ms Rosemary Arouche Morais on 5 January 2010 (1 page)
6 January 2010Secretary's details changed for Ms Rosemary Arouche Morais on 5 January 2010 (1 page)
6 January 2010Director's details changed for Mr Christopher David Wood on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Director's details changed for Mr Christopher David Wood on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Christopher David Wood on 5 January 2010 (2 pages)
5 January 2009Incorporation (13 pages)
5 January 2009Incorporation (13 pages)