Company NameRamadah Ltd
DirectorRamin Madah
Company StatusActive
Company Number07508961
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Ramin Madah
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(9 years after company formation)
Appointment Duration4 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Lakeside Drive
Park Royal
London
NW10 7FQ
Director NameMr Pradeep Verma
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address20 Greenford Road
Harrow
HA1 3QH
Director NameMr Ramin Maddah
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address335a Victoria Road
Ruislip
Middlesex
HA4 0DS
Director NameMr Amir Ali Maddah
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Accommodation Road
Golders Green
London
NW11 8EP
Secretary NameMr Pradeep Verma
StatusResigned
Appointed09 February 2011(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Correspondence Address45 College Avenue
Harrow
Middlesex
HA3 6EZ
Director NameMr Amir Ali Maddah
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 2021)
RoleTrader In Agricultural Products
Country of ResidenceEngland
Correspondence Address2 Lakeside Drive
Park Royal
United Kiingdom
NW10 7FQ

Location

Registered Address2 Lakeside Drive
Park Royal
London
NW10 7FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ramin Maddah
100.00%
Ordinary

Financials

Year2014
Net Worth£4,421
Cash£12,364
Current Liabilities£19,177

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
17 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
11 September 2023Appointment of Mr Amir Ali Madah as a director on 4 September 2023 (2 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
10 November 2022Registered office address changed from 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA England to 2 Lakeside Drive Park Royal London NW10 7FQ on 10 November 2022 (1 page)
14 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 July 2022Director's details changed for Mr Ramin Madah on 22 July 2022 (2 pages)
27 July 2022Change of details for Mr Ramin Madah as a person with significant control on 22 July 2022 (2 pages)
25 July 2022Registered office address changed from 2 Lakeside Drive Park Royal United Kiingdom NW10 7FQ England to 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA on 25 July 2022 (1 page)
25 July 2022Director's details changed for Mr Ramin Madah on 25 July 2022 (2 pages)
3 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
22 October 2021Change of details for Mr Ramin Madah as a person with significant control on 11 October 2021 (2 pages)
22 October 2021Director's details changed for Mr Ramin Madah on 11 October 2021 (2 pages)
19 October 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
19 February 2021Termination of appointment of Amir Ali Maddah as a director on 15 January 2021 (1 page)
19 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
2 March 2020Registered office address changed from 2 Park Royal London NW10 7FQ England to 2 Lakeside Drive Park Royal United Kiingdom NW10 7FQ on 2 March 2020 (1 page)
1 March 2020Registered office address changed from 2 Lakeside Drive Park Royal London NW11 7FQ United Kingdom to 2 Park Royal London NW10 7FQ on 1 March 2020 (1 page)
28 February 2020Appointment of Mr Ramin Madah as a director on 17 February 2020 (2 pages)
28 February 2020Registered office address changed from 335a Victoria Road Ruislip Middlesex HA4 0DS England to 2 Lakeside Drive Park Royal London NW11 7FQ on 28 February 2020 (1 page)
5 February 2020Termination of appointment of Ramin Maddah as a director on 1 April 2019 (1 page)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
24 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 May 2017Registered office address changed from 335a Victoria Road Ruislip Middlsex HA4 0DS England to 335a Victoria Road Ruislip Middlesex HA4 0DS on 20 May 2017 (1 page)
20 May 2017Director's details changed for Mr Ramin Maddah on 11 May 2017 (2 pages)
20 May 2017Registered office address changed from Flat 4 Highlawn Hall Sudbury Hill Harrow Middlesex HA1 3NA to 335a Victoria Road Ruislip Middlsex HA4 0DS on 20 May 2017 (1 page)
20 May 2017Director's details changed for Mr Amir Ali Maddah on 11 May 2017 (2 pages)
20 May 2017Director's details changed for Mr Amir Ali Maddah on 11 May 2017 (2 pages)
20 May 2017Registered office address changed from Flat 4 Highlawn Hall Sudbury Hill Harrow Middlesex HA1 3NA to 335a Victoria Road Ruislip Middlsex HA4 0DS on 20 May 2017 (1 page)
20 May 2017Director's details changed for Mr Ramin Maddah on 11 May 2017 (2 pages)
20 May 2017Registered office address changed from 335a Victoria Road Ruislip Middlsex HA4 0DS England to 335a Victoria Road Ruislip Middlesex HA4 0DS on 20 May 2017 (1 page)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 November 2016Appointment of Mr Amir Ali Maddah as a director (2 pages)
18 November 2016Appointment of Mr Amir Ali Maddah as a director (2 pages)
18 November 2016Appointment of Mr Amir Ali Maddah as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Mr Amir Ali Maddah as a director on 7 November 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 August 2016Registered office address changed from 45 College Avenue Harrow Middlesex HA3 6EZ to Flat 4 Highlawn Hall Sudbury Hill Harrow Middlesex HA1 3NA on 22 August 2016 (2 pages)
22 August 2016Annual return made up to 28 January 2016
Statement of capital on 2016-08-22
  • GBP 2
(19 pages)
22 August 2016Director's details changed for Mr Ramin Maddah on 1 October 2015 (3 pages)
22 August 2016Administrative restoration application (3 pages)
22 August 2016Annual return made up to 28 January 2016
Statement of capital on 2016-08-22
  • GBP 2
(19 pages)
22 August 2016Director's details changed for Mr Ramin Maddah on 1 October 2015 (3 pages)
22 August 2016Administrative restoration application (3 pages)
22 August 2016Registered office address changed from 45 College Avenue Harrow Middlesex HA3 6EZ to Flat 4 Highlawn Hall Sudbury Hill Harrow Middlesex HA1 3NA on 22 August 2016 (2 pages)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
2 February 2014Termination of appointment of Pradeep Verma as a secretary (1 page)
2 February 2014Termination of appointment of Pradeep Verma as a secretary (1 page)
25 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
17 January 2013Director's details changed for Mr Ramin Maddah on 13 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Ramin Maddah on 13 January 2013 (2 pages)
16 January 2013Registered office address changed from 17 Accommodation Road Golders Green London NW11 8EP United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 17 Accommodation Road Golders Green London NW11 8EP United Kingdom on 16 January 2013 (1 page)
20 February 2012Termination of appointment of Amir Ali Maddah as a director (1 page)
20 February 2012Termination of appointment of Amir Ali Maddah as a director (1 page)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 February 2011Appointment of Mr Pradeep Verma as a secretary (1 page)
9 February 2011Appointment of Mr Pradeep Verma as a secretary (1 page)
9 February 2011Termination of appointment of Pradeep Verma as a director (1 page)
9 February 2011Registered office address changed from 84 Carr Road Northolt Middlesex UB5 4RD England on 9 February 2011 (1 page)
9 February 2011Termination of appointment of Pradeep Verma as a director (1 page)
9 February 2011Registered office address changed from 84 Carr Road Northolt Middlesex UB5 4RD England on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 84 Carr Road Northolt Middlesex UB5 4RD England on 9 February 2011 (1 page)
9 February 2011Appointment of Mr Amir Ali Maddah as a director (2 pages)
9 February 2011Appointment of Mr Amir Ali Maddah as a director (2 pages)
28 January 2011Incorporation (21 pages)
28 January 2011Incorporation (21 pages)