Company NameRamsys  Info Systems Ltd
Company StatusDissolved
Company Number08114437
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Murugaiyan Rangasamy
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address114 Caledon Road
London
E6 2EZ
Secretary NameMr Murugaiyan Rangasamy
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Gladstone Avenue
Manor Park
London
E12 6NS

Location

Registered Address114 Caledon Road
London
E6 2EZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardWall End
Built Up AreaGreater London

Shareholders

2 at £1Murugaiyan Ranga Samy
100.00%
Ordinary

Financials

Year2014
Net Worth£5,071
Cash£1,731
Current Liabilities£1,268

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 June 2018Registered office address changed from 132 Kempton Road London E6 2NE England to 114 Caledon Road London E6 2EZ on 27 June 2018 (1 page)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
19 September 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
19 September 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
27 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
28 June 2016Registered office address changed from 17 Leigh Road London E6 2AR England to 132 Kempton Road London E6 2NE on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 17 Leigh Road London E6 2AR England to 132 Kempton Road London E6 2NE on 28 June 2016 (1 page)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
21 February 2016Registered office address changed from Office 75 Billingsgate Market Trafalgar Way London E14 5st England to 17 Leigh Road London E6 2AR on 21 February 2016 (1 page)
21 February 2016Registered office address changed from Office 75 Billingsgate Market Trafalgar Way London E14 5st England to 17 Leigh Road London E6 2AR on 21 February 2016 (1 page)
8 September 2015Registered office address changed from 5 Latimer Avenue London E6 2LQ to Office 75 Billingsgate Market Trafalgar Way London E14 5st on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 5 Latimer Avenue London E6 2LQ to Office 75 Billingsgate Market Trafalgar Way London E14 5st on 8 September 2015 (1 page)
8 June 2015Termination of appointment of Murugaiyan Rangasamy as a secretary on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Murugaiyan Rangasamy as a secretary on 1 June 2015 (1 page)
8 June 2015Director's details changed for Mr Murugaiyan Rangasamy on 1 April 2015 (2 pages)
8 June 2015Director's details changed for Mr Murugaiyan Rangasamy on 1 April 2015 (2 pages)
8 June 2015Termination of appointment of Murugaiyan Rangasamy as a secretary on 1 June 2015 (1 page)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Director's details changed for Mr Murugaiyan Rangasamy on 1 April 2015 (2 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 February 2015Registered office address changed from 22 Gladstone Avenue London E12 6NS to 5 Latimer Avenue London E6 2LQ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 22 Gladstone Avenue London E12 6NS to 5 Latimer Avenue London E6 2LQ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 22 Gladstone Avenue London E12 6NS to 5 Latimer Avenue London E6 2LQ on 4 February 2015 (1 page)
3 August 2014Secretary's details changed for Mr Murugaiyan Ranga Samy on 2 August 2014 (1 page)
3 August 2014Secretary's details changed for Mr Murugaiyan Ranga Samy on 2 August 2014 (1 page)
3 August 2014Secretary's details changed for Mr Murugaiyan Ranga Samy on 2 August 2014 (1 page)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 November 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-17
(4 pages)
17 November 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-17
(4 pages)
12 February 2013Registered office address changed from 23 East Avenue Manor Park London E12 6SG United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 23 East Avenue Manor Park London E12 6SG United Kingdom on 12 February 2013 (1 page)
9 January 2013Secretary's details changed for Mr Murugaiyan Ranga Samy on 8 January 2013 (2 pages)
9 January 2013Secretary's details changed for Mr Murugaiyan Ranga Samy on 8 January 2013 (2 pages)
9 January 2013Secretary's details changed for Mr Murugaiyan Ranga Samy on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Murugaiyan Ranga Samy on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Murugaiyan Ranga Samy on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Murugaiyan Ranga Samy on 8 January 2013 (2 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)