London
W1U 6EQ
Director Name | Mr James William Ramage |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 David Mews London W1U 6EQ |
Director Name | Phillip James Ramage |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 May 2015) |
Role | Oil Broker |
Country of Residence | England |
Correspondence Address | 13 David Mews London W1U 6EQ |
Director Name | Robert Edward Ramage |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 May 2015) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 13 David Mews London W1U 6EQ |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 13 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrew Ramage 25.00% Ordinary |
---|---|
1 at £1 | James Ramage 25.00% Ordinary |
1 at £1 | Philip Ramage 25.00% Ordinary |
1 at £1 | Robert Ramage 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £358 |
Cash | £8,505 |
Current Liabilities | £8,147 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2015 | Application to strike the company off the register (6 pages) |
16 January 2015 | Application to strike the company off the register (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
15 May 2014 | Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
9 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
23 November 2010 | Appointment of Phillip James Ramage as a director (3 pages) |
23 November 2010 | Appointment of Phillip James Ramage as a director (3 pages) |
23 November 2010 | Appointment of Andrew William Ramage as a director (3 pages) |
23 November 2010 | Appointment of Robert Edward Ramage as a director (3 pages) |
23 November 2010 | Appointment of Robert Edward Ramage as a director (3 pages) |
23 November 2010 | Appointment of James William Ramage as a director (3 pages) |
23 November 2010 | Appointment of Andrew William Ramage as a director (3 pages) |
23 November 2010 | Appointment of James William Ramage as a director (3 pages) |
9 November 2010 | Incorporation (21 pages) |
9 November 2010 | Incorporation (21 pages) |
9 November 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
9 November 2010 | Termination of appointment of Michael Clifford as a director (1 page) |