Company NameRamlakshman Limited
Company StatusDissolved
Company Number07241877
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date29 November 2014 (9 years, 4 months ago)

Business Activity

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

Director

Director NameMr Raghuram Rajagopal
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1 Fleming Road
Chafford Hundred
Grays
Essex
RM16 6YA

Location

Registered AddressOne Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1000 at £1Raghuram Rajagopal
100.00%
Ordinary

Financials

Year2014
Net Worth£68,873
Cash£86,307
Current Liabilities£17,479

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Return of final meeting in a members' voluntary winding up (9 pages)
29 August 2014Return of final meeting in a members' voluntary winding up (9 pages)
21 February 2014Registered office address changed from 1 Fleming Road Chafford Hundred Grays Essex RM16 6YA United Kingdom on 21 February 2014 (2 pages)
21 February 2014Register inspection address has been changed (2 pages)
21 February 2014Register inspection address has been changed (2 pages)
21 February 2014Registered office address changed from 1 Fleming Road Chafford Hundred Grays Essex RM16 6YA United Kingdom on 21 February 2014 (2 pages)
20 February 2014Declaration of solvency (3 pages)
20 February 2014Declaration of solvency (3 pages)
20 February 2014Appointment of a voluntary liquidator (1 page)
20 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2014Appointment of a voluntary liquidator (1 page)
20 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 January 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
30 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 January 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1,000
(3 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1,000
(3 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1,000
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 May 2012Registered office address changed from Flat 68 Ionian Building 45, Narrow Street London E14 8DW England on 25 May 2012 (1 page)
25 May 2012Director's details changed for Mr Raghuram Rajagopal on 16 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Raghuram Rajagopal on 16 May 2012 (2 pages)
25 May 2012Registered office address changed from Flat 68 Ionian Building 45, Narrow Street London E14 8DW England on 25 May 2012 (1 page)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Mr Raghuram Rajagopal on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Raghuram Rajagopal on 12 March 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 January 2012Registered office address changed from Flat 68 Ionian Building Narrow Street London E14 8DW on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Flat 68 Ionian Building Narrow Street London E14 8DW on 19 January 2012 (1 page)
17 October 2011Registered office address changed from Flat 1 76, Hermon Hill Snaresbrook London E11 1PB England on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from Flat 1 76, Hermon Hill Snaresbrook London E11 1PB England on 17 October 2011 (2 pages)
28 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
1 September 2010Registered office address changed from 77 Lennox Close Chafford Hundred London Essex RM16 6AP England on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 77 Lennox Close Chafford Hundred London Essex RM16 6AP England on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 77 Lennox Close Chafford Hundred London Essex RM16 6AP England on 1 September 2010 (1 page)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)