Company NameRambros Limited
Company StatusDissolved
Company Number07433628
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew William Ramage
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 May 2015)
RoleOil Broker
Country of ResidenceUnited Kingdom
Correspondence Address13 David Mews
London
W1U 6EQ
Director NameMr James William Ramage
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 David Mews
London
W1U 6EQ
Director NamePhillip James Ramage
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 May 2015)
RoleOil Broker
Country of ResidenceEngland
Correspondence Address13 David Mews
London
W1U 6EQ
Director NameRobert Edward Ramage
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 May 2015)
RoleElectrician
Country of ResidenceEngland
Correspondence Address13 David Mews
London
W1U 6EQ
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address13 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrew Ramage
25.00%
Ordinary
1 at £1James Ramage
25.00%
Ordinary
1 at £1Philip Ramage
25.00%
Ordinary
1 at £1Robert Ramage
25.00%
Ordinary

Financials

Year2014
Net Worth£358
Cash£8,505
Current Liabilities£8,147

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Application to strike the company off the register (6 pages)
16 January 2015Application to strike the company off the register (6 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
15 May 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
9 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(4 pages)
9 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(4 pages)
9 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(4 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 3
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 3
(4 pages)
23 November 2010Appointment of Phillip James Ramage as a director (3 pages)
23 November 2010Appointment of Phillip James Ramage as a director (3 pages)
23 November 2010Appointment of Andrew William Ramage as a director (3 pages)
23 November 2010Appointment of Robert Edward Ramage as a director (3 pages)
23 November 2010Appointment of Robert Edward Ramage as a director (3 pages)
23 November 2010Appointment of James William Ramage as a director (3 pages)
23 November 2010Appointment of Andrew William Ramage as a director (3 pages)
23 November 2010Appointment of James William Ramage as a director (3 pages)
9 November 2010Incorporation (21 pages)
9 November 2010Incorporation (21 pages)
9 November 2010Termination of appointment of Michael Clifford as a director (1 page)
9 November 2010Termination of appointment of Michael Clifford as a director (1 page)