Company NameRam Management London Limited
Company StatusDissolved
Company Number07444929
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 4 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Gregory Leslau
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Burroughs Gardens
London
NW4 4AU
Secretary NameMrs Jennifer Leslau
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address9a Burroughs Gardens
London
NW4 4AU

Location

Registered Address9a Burroughs Gardens
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Andrew Gregory Leslau
75.00%
Ordinary
25 at £1Jennifer Leslau
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,373
Cash£373
Current Liabilities£24,918

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (3 pages)
16 October 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
28 November 2018Change of details for Mr Andrew Gregory Leslau as a person with significant control on 1 November 2018 (2 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
22 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 May 2013Director's details changed for Mr Andrew Gregory Leslau on 9 April 2013 (2 pages)
16 May 2013Director's details changed for Mr Andrew Gregory Leslau on 9 April 2013 (2 pages)
16 May 2013Secretary's details changed for Mrs Jennifer Leslau on 9 April 2013 (2 pages)
16 May 2013Secretary's details changed for Mrs Jennifer Leslau on 9 April 2013 (2 pages)
16 May 2013Director's details changed for Mr Andrew Gregory Leslau on 9 April 2013 (2 pages)
16 May 2013Secretary's details changed for Mrs Jennifer Leslau on 9 April 2013 (2 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 February 2012Registered office address changed from 45a High Street Eton Berkshire SL4 6BL on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 45a High Street Eton Berkshire SL4 6BL on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 45a High Street Eton Berkshire SL4 6BL on 6 February 2012 (1 page)
3 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)