Company NameRamica Ltd
Company StatusDissolved
Company Number07573240
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameSivaram Sithamparanathan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMonica Palit
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at £1Sivaram Sithamparanathan
100.00%
Ordinary

Financials

Year2014
Net Worth£4,882
Cash£35,092
Current Liabilities£30,210

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2014Final Gazette dissolved following liquidation (1 page)
15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
15 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Statement of affairs with form 4.19 (5 pages)
7 August 2013Statement of affairs with form 4.19 (5 pages)
5 July 2013Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 5 July 2013 (1 page)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(3 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
14 October 2011Termination of appointment of Monica Palit as a director (1 page)
14 October 2011Termination of appointment of Monica Palit as a director (1 page)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)