This company is commonly known as Ramen Usa Limited. The company was founded 19 years ago and was given the registration number 05175554. The firm's registered office is in LONDON. You can find them at 5-7 Marshalsea Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RAMEN USA LIMITED |
---|---|---|
Company Number | : | 05175554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2004 |
End of financial year | : | 02 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-7 Marshalsea Road, London, England, SE1 1EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 15 January 2023 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 15 May 2021 | Active |
1st Floor Flat, 14 The Avenue Sneyd Park, Bristol, BS9 1PA | Secretary | 02 September 2004 | Active |
3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ | Secretary | 13 September 2006 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Secretary | 27 January 2016 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 09 July 2004 | Active |
76, Wardour Street, London, England, W1F 0UR | Director | 02 September 2013 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 14 April 2020 | Active |
3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ | Director | 25 October 2012 | Active |
3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ | Director | 02 September 2004 | Active |
76, Wardour Street, London, England, W1F 0UR | Director | 14 August 2014 | Active |
76, Wardour Street, London, England, W1F 0UR | Director | 30 April 2007 | Active |
3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ | Director | 02 September 2004 | Active |
Flat C 113 Balmoral Apartments, 2 Praed Street, London, W2 1JL | Director | 02 September 2004 | Active |
3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ | Director | 01 December 2006 | Active |
76, Wardour Street, London, W1F 0UR | Director | 17 May 2017 | Active |
43 Elmfield Avenue, Teddington, TW11 8BX | Director | 02 September 2004 | Active |
76, Wardour Street, London, W1F 0UR | Director | 10 September 2019 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 24 December 2018 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 09 July 2004 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 09 July 2004 | Active |
Wagamama (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-7, Marshalsea Road, London, England, SE1 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.