Company NameRamnex Trade Limited
Company StatusDissolved
Company Number09669150
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Nataliia Pushkarova
Date of BirthAugust 1976 (Born 47 years ago)
NationalityUkrainian
StatusClosed
Appointed05 August 2016(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address1b 133 Admiralskiy Prospekt
Odessa
Ukraine
Director NameMr Philip Arthur Victor Selim Osman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmcs Company Secretaries Limited Invision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameMr Jeffrey Edward Brown
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(11 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmcs Company Secretaries Limited Invision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRMCS Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2015(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressUnit 103009 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
9 March 2021Application to strike the company off the register (2 pages)
2 March 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
23 February 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
14 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
12 February 2020Change of details for Ms Nataliia Pushkarova as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Registered office address changed from 5 Percy Street, Suite 1 Fitzrovia London W1T 1DG United Kingdom to Unit 103009 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 15 October 2019 (1 page)
23 August 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
9 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
16 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
22 February 2018Registered office address changed from Rmcs Company Secretaries Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to 5 Percy Street, Suite 1 Fitzrovia London W1T 1DG on 22 February 2018 (1 page)
21 February 2018Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 21 February 2018 (1 page)
21 February 2018Change of details for Ms Nataliia Pushkarova as a person with significant control on 20 February 2018 (2 pages)
21 September 2017Change of details for Ms Nataliia Pushkarova as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Ms Nataliia Pushkarova as a person with significant control on 21 September 2017 (2 pages)
30 August 2017Change of details for Ms Nataliia Pushkarova as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
30 August 2017Change of details for Ms Nataliia Pushkarova as a person with significant control on 30 August 2017 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Appointment of Ms Nataliia Pushkarova as a director on 5 August 2016 (2 pages)
9 August 2016Appointment of Ms Nataliia Pushkarova as a director on 5 August 2016 (2 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 August 2016Termination of appointment of Jeffrey Edward Brown as a director on 5 August 2016 (1 page)
9 August 2016Termination of appointment of Jeffrey Edward Brown as a director on 5 August 2016 (1 page)
9 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 June 2016Appointment of Mr Jeffrey Edward Brown as a director on 8 June 2016 (2 pages)
9 June 2016Appointment of Mr Jeffrey Edward Brown as a director on 8 June 2016 (2 pages)
8 June 2016Termination of appointment of Philip Arthur Victor Selim Osman as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Philip Arthur Victor Selim Osman as a director on 8 June 2016 (1 page)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 1
(51 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 1
(51 pages)