Company NameRam Estate Agent Ltd
Company StatusDissolved
Company Number07990034
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sivarajah Suthakaran
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6RJ
Secretary NameMr Sivarajah Suthakaran
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6RJ
Secretary NameMrs Bhamathy Suthakaran
NationalityBritish
StatusResigned
Appointed23 March 2012(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMrs Bhamathy Suthakaran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(1 week, 4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6RJ
Director NameMr Nadarajah Sivarajah
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySri Lankan
StatusResigned
Appointed23 April 2012(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMrs Bhamathy Suthakaran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(4 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMrs Dhanlaxmi Thevar
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed03 April 2013(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 21 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713 Cranbrook Road
Gants Hill
Essex
IG2 6RJ
Secretary NameMr Sajanthan Satkunathasan
StatusResigned
Appointed05 April 2013(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 April 2013)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Gants Hill
Essex
IG2 6RJ
Director NameMrs Bhamathy Suthakaran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2013(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Secretary NameMrs Bhamathy Suthakaran
StatusResigned
Appointed23 April 2013(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 2013)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Gants Hill
Essex
IG2 6RJ
Secretary NameMr Satkunathasan Sajanthan
StatusResigned
Appointed27 September 2013(1 year, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 October 2013)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Gants Hill
Essex
IG2 6RJ
Director NameMrs Bhamathy Suthakaran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Secretary NameMrs Bhamathy Suthakaran
StatusResigned
Appointed22 October 2013(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2014)
RoleCompany Director
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ

Contact

Websiteramestateagent.com
Telephone020 37254244
Telephone regionLondon

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Bhamathy Suthakaran
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,198
Cash£1,757
Current Liabilities£116,927

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2015Termination of appointment of Bhamathy Suthakaran as a director on 31 January 2014 (1 page)
11 April 2015Termination of appointment of Bhamathy Suthakaran as a secretary on 31 January 2014 (1 page)
11 April 2015Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England to 100 Pall Mall London SW1Y 5NQ on 11 April 2015 (1 page)
11 April 2015Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England to 100 Pall Mall London SW1Y 5NQ on 11 April 2015 (1 page)
11 April 2015Termination of appointment of Bhamathy Suthakaran as a secretary on 31 January 2014 (1 page)
11 April 2015Termination of appointment of Bhamathy Suthakaran as a director on 31 January 2014 (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2014Voluntary strike-off action has been suspended (1 page)
25 September 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2014Voluntary strike-off action has been suspended (1 page)
29 January 2014Voluntary strike-off action has been suspended (1 page)
27 January 2014Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ England on 27 January 2014 (1 page)
6 January 2014Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England on 6 January 2014 (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (4 pages)
16 December 2013Application to strike the company off the register (4 pages)
21 November 2013Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ England on 21 November 2013 (1 page)
22 October 2013Appointment of Mrs Bhamathy Suthakaran as a secretary (2 pages)
22 October 2013Appointment of Mrs Bhamathy Suthakaran as a secretary (2 pages)
22 October 2013Appointment of Mrs Bhamathy Suthakaran as a director (2 pages)
22 October 2013Termination of appointment of Satkunathasan Sajanthan as a secretary (1 page)
22 October 2013Appointment of Mrs Bhamathy Suthakaran as a director (2 pages)
22 October 2013Termination of appointment of Satkunathasan Sajanthan as a secretary (1 page)
21 October 2013Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England on 21 October 2013 (1 page)
27 September 2013Termination of appointment of Bhamathy Suthakaran as a director (1 page)
27 September 2013Appointment of Mr Satkunathasan Sajanthan as a secretary (2 pages)
27 September 2013Termination of appointment of Bhamathy Suthakaran as a secretary (1 page)
27 September 2013Termination of appointment of Bhamathy Suthakaran as a secretary (1 page)
27 September 2013Appointment of Mr Satkunathasan Sajanthan as a secretary (2 pages)
27 September 2013Termination of appointment of Bhamathy Suthakaran as a director (1 page)
19 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 100
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 100
(3 pages)
8 May 2013Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ England on 8 May 2013 (1 page)
23 April 2013Appointment of Mrs Bhamathy Suthakaran as a secretary (2 pages)
23 April 2013Termination of appointment of Sajanthan Satkunathasan as a secretary (1 page)
23 April 2013Appointment of Mrs Bhamathy Suthakaran as a secretary (2 pages)
23 April 2013Termination of appointment of Sajanthan Satkunathasan as a secretary (1 page)
21 April 2013Appointment of Mrs Bhamathy Suthakaran as a director (2 pages)
21 April 2013Appointment of Mrs Bhamathy Suthakaran as a director (2 pages)
21 April 2013Termination of appointment of Dhanlaxmi Thevar as a director (1 page)
21 April 2013Termination of appointment of Dhanlaxmi Thevar as a director (1 page)
5 April 2013Termination of appointment of Bhamathy Suthakaran as a secretary (1 page)
5 April 2013Appointment of Mr Sajanthan Satkunathasan as a secretary (2 pages)
5 April 2013Termination of appointment of Bhamathy Suthakaran as a secretary (1 page)
5 April 2013Appointment of Mr Sajanthan Satkunathasan as a secretary (2 pages)
4 April 2013Termination of appointment of Bhamathy Suthakaran as a director (1 page)
4 April 2013Appointment of Mrs Dhanlaxmi Thevar as a director (2 pages)
4 April 2013Appointment of Mrs Dhanlaxmi Thevar as a director (2 pages)
4 April 2013Termination of appointment of Bhamathy Suthakaran as a director (1 page)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
20 July 2012Termination of appointment of Nadarajah Sivarajah as a director (1 page)
20 July 2012Termination of appointment of Nadarajah Sivarajah as a director (1 page)
20 July 2012Appointment of Mrs Bhamathy Suthakaran as a director (2 pages)
20 July 2012Appointment of Mrs Bhamathy Suthakaran as a director (2 pages)
24 April 2012Termination of appointment of Bhamathy Suthakaran as a director (1 page)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
24 April 2012Appointment of Mr Nadarajah Sivarajah as a director (2 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of Bhamathy Suthakaran as a director (1 page)
24 April 2012Appointment of Mr Nadarajah Sivarajah as a director (2 pages)
26 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 2
(3 pages)
26 March 2012Appointment of Mrs Bhamathy Suthakaran as a director (2 pages)
26 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 2
(3 pages)
26 March 2012Termination of appointment of Sivarajah Suthakaran as a director (1 page)
26 March 2012Termination of appointment of Sivarajah Suthakaran as a director (1 page)
26 March 2012Appointment of Mrs Bhamathy Suthakaran as a director (2 pages)
25 March 2012Appointment of Mrs Bhamathy Suthakaran as a secretary (2 pages)
25 March 2012Appointment of Mrs Bhamathy Suthakaran as a secretary (2 pages)
25 March 2012Termination of appointment of Sivarajah Suthakaran as a secretary (1 page)
25 March 2012Termination of appointment of Sivarajah Suthakaran as a secretary (1 page)
20 March 2012Registered office address changed from First Floor 100 Pall Mall St James London SW1Y 5NQ England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from First Floor 100 Pall Mall St James London SW1Y 5NQ England on 20 March 2012 (1 page)
15 March 2012Registered office address changed from 713 Cranbrook Road Gants Hill Ilford Essex IG2 6RJ England on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 713 Cranbrook Road Gants Hill Ilford Essex IG2 6RJ England on 15 March 2012 (1 page)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)