Company NameSaid Rhaman Limited
Company StatusDissolved
Company Number09550079
CategoryPrivate Limited Company
Incorporation Date20 April 2015(9 years ago)
Dissolution Date25 August 2023 (8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Rama Krishna Munnangi
Date of BirthMay 1992 (Born 32 years ago)
NationalityIndian
StatusClosed
Appointed27 July 2021(6 years, 3 months after company formation)
Appointment Duration2 years (closed 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Ziauden Zozai
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64a East Street
London
SE17 2DQ
Director NameMr Rama Krishna Munnangi
Date of BirthMay 1992 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2021(5 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Tunmarsh Lane
London
E13 9NG
Director NameMr Ravikumar Popatlal Patel
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed18 March 2021(5 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Madison Heights
17-27 High Street
Hounslow
TW3 1TA

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
1 March 2021Cessation of Ziauden Zozai as a person with significant control on 1 March 2021 (1 page)
1 March 2021Notification of Rama Krishna Munnangi as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Ziauden Zozai as a director on 1 March 2021 (1 page)
1 March 2021Appointment of Mr Rama Krishna Munnangi as a director on 1 March 2021 (2 pages)
12 October 2020Total exemption full accounts made up to 30 April 2020 (3 pages)
1 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 April 2019 (3 pages)
7 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 159 Peckham Hill Street London SE15 5JZ England to 164 Tunmarsh Lane London E13 9NG on 2 May 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
19 November 2018Registered office address changed from Ground Floor 143-145 the Broadway West Ealing W13 9BE United Kingdom to 159 Peckham Hill Street London SE15 5JZ on 19 November 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
8 August 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
30 December 2016Total exemption full accounts made up to 30 April 2016 (2 pages)
30 December 2016Total exemption full accounts made up to 30 April 2016 (2 pages)
22 November 2016Registered office address changed from 64a East Street London SE17 2DQ England to Ground Floor 143-145 the Broadway West Ealing W13 9BE on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 64a East Street London SE17 2DQ England to Ground Floor 143-145 the Broadway West Ealing W13 9BE on 22 November 2016 (1 page)
4 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
(20 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
(20 pages)