RAMSAY ROAD LIMITED
Status | ACTIVE |
Company No. | 04053908 |
Category | Private Limited Company |
Incorporated | 16 Aug 2000 |
Age | 23 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 25 Mar 2014 |
Years | 10 years, 2 months, 6 days |
SUMMARY
RAMSAY ROAD LIMITED is an active private limited company with number 04053908. It was incorporated 23 years, 9 months, 15 days ago, on 16 August 2000 and it was dissolved 10 years, 2 months, 6 days ago, on 25 March 2014. The company address is 4a Ramsay Road, Acton, W3 8AZ, London, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type dormant
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-13
Officer name: Beatrice Maria Fidelia Avery
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natalie Pettigrew
Appointment date: 2023-01-01
Documents
Appoint person director company with name date
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-18
Officer name: Ms Noor Amirally
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type dormant
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type dormant
Date: 17 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type dormant
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type dormant
Date: 17 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type dormant
Date: 26 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type dormant
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2015
Action Date: 06 Sep 2015
Category: Address
Type: AD01
Old address: 4 Ramsay Road Acton London W3 8AZ
Change date: 2015-09-06
New address: 4a Ramsay Road Acton London W3 8AZ
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Termination secretary company with name termination date
Date: 20 May 2015
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-03
Officer name: Steermount Limited
Documents
Accounts with accounts type dormant
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 23 Apr 2015
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-03
Officer name: Steermount Limited
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-03
Officer name: Beatrice Maria Fidelia Avery
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Appoint corporate secretary company with name date
Date: 04 Sep 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Steermount Limited
Appointment date: 2014-08-07
Documents
Appoint corporate director company with name date
Date: 04 Sep 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Steermount Limited
Appointment date: 2014-08-07
Documents
Termination secretary company with name termination date
Date: 04 Sep 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-08
Officer name: Ema Da Silva
Documents
Termination director company with name termination date
Date: 04 Sep 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ema Da Silva
Termination date: 2014-08-08
Documents
Termination secretary company with name termination date
Date: 04 Sep 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-08
Officer name: Susan Jane Carey
Documents
Termination director company with name termination date
Date: 04 Sep 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-08
Officer name: Susan Jane Carey
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Administrative restoration company
Date: 04 Sep 2014
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type dormant
Date: 02 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ema Da Silva
Change date: 2011-08-16
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Jane Carey
Change date: 2011-08-16
Documents
Accounts with accounts type dormant
Date: 31 May 2011
Action Date: 30 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Annual return company with made up date
Date: 16 Apr 2010
Action Date: 16 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-16
Documents
Change person secretary company with change date
Date: 01 Apr 2010
Action Date: 04 Oct 2008
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2008-10-04
Officer name: Susan Jane Lyon
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Oct 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Jane Lyon
Change date: 2008-10-04
Documents
Accounts with accounts type dormant
Date: 07 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 29 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 29/09/2009 from, 4A ramsay road, london, W3 8AZ
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/08; no change of members
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed ema da silva
Documents
Accounts with accounts type dormant
Date: 15 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 25 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type dormant
Date: 11 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
116 PORTLAND ROAD, SELSTON,NOTTINGHAMSHIRE,NG16 6AT
Number: | 06335340 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 COLLEGE DRIVE,BEBINGTON,CH63 7LW
Number: | 06533083 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GILL BANK ROAD,ILKLEY,LS29 0AU
Number: | 07487229 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCINTYRE BUSINESS SERVICES LIMITED
32 MULBERRY WAY,DONCASTER,DN3 3UE
Number: | 06476358 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERRYPHERAL VISION RADIOLOGY SERVICES LTD
11 TRUMPINGTON ROAD,CAMBRIDGE,CB2 8AJ
Number: | 09798214 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORONATION HOUSE,LYMINGTON,SO41 9NH
Number: | 03390332 |
Status: | ACTIVE |
Category: | Private Limited Company |