Company NameRamsons Foods Limited
DirectorsAbbas Misri and Awais Riaz Misri
Company StatusActive
Company Number07706562
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameAbbas Misri
Date of BirthDecember 1988 (Born 35 years ago)
NationalityPakistani
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Praed Street
London
W2 1RL
Director NameMr Awais Riaz Misri
Date of BirthMarch 1987 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed09 November 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 129a Praed Street
London
W2 1RL
Secretary NameKevin Beare
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressForest House 3-5
Horndean Road
Bracknell
RG12 0XQ

Location

Registered Address194 Honeypot Lane
Stanmore
HA7 1EE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Abbas Misri
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,471
Cash£3,974
Current Liabilities£56,067

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

1 September 2020Withdrawal of a person with significant control statement on 1 September 2020 (2 pages)
1 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 September 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Amended micro company accounts made up to 31 March 2016 (2 pages)
28 November 2017Amended micro company accounts made up to 31 March 2016 (2 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
16 November 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Micro company accounts made up to 31 March 2015 (3 pages)
23 May 2016Micro company accounts made up to 31 March 2015 (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
7 February 2016Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(4 pages)
7 February 2016Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
(4 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Termination of appointment of Kevin Beare as a secretary (1 page)
28 October 2013Termination of appointment of Kevin Beare as a secretary (1 page)
28 October 2013Registered office address changed from Forest House 3-5 Horndean Road Bracknell RG12 0XQ United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Forest House 3-5 Horndean Road Bracknell RG12 0XQ United Kingdom on 28 October 2013 (1 page)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
12 June 2013Appointment of Mr Awais Riaz Misri as a director (2 pages)
12 June 2013Appointment of Mr Awais Riaz Misri as a director (2 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
20 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
15 July 2011Incorporation (50 pages)
15 July 2011Incorporation (50 pages)