This company is commonly known as Ramesses Software Limited. The company was founded 21 years ago and was given the registration number 04621154. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | RAMESSES SOFTWARE LIMITED |
---|---|---|
Company Number | : | 04621154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 December 2002 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Newport Street, Swindon, SN1 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heath Farm Cottage, Garsdon, Malmesbury, England, SN16 9NW | Secretary | 02 July 2009 | Active |
15, Coombe Bridge Avenue, Bristol, England, BS9 2LP | Director | 02 July 2009 | Active |
Heath Farm Cottage, Garsdon, Malmesbury, England, SN16 9NW | Director | 18 December 2002 | Active |
One Tree, Sandpits Lane, Sherston, Malmesbury, SN16 0NN | Director | 02 July 2009 | Active |
8 Russet Glade, Burghfield Common, Reading, RG7 3DZ | Secretary | 18 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 December 2002 | Active |
8 Russet Glade, Burghfield Common, Reading, RG7 3DZ | Director | 18 December 2002 | Active |
30, Chichele Road, Oxted, RH8 0AG | Director | 02 July 2009 | Active |
Mr Ivor Aubrey Purser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Technium Springboard, Suite 34, Llantarnam Industrial Park, Cwmbran, NP44 3AW |
Nature of control | : |
|
Mr Darren Beake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | Technium Springboard, Suite 34, Llantarnam Industrial Park, Cwmbran, NP44 3AW |
Nature of control | : |
|
Mr Anthony Roy Lee Houghton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-02 | Resolution | Resolution. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Resolution | Resolution. | Download |
2019-03-26 | Capital | Capital allotment shares. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-03 | Capital | Capital allotment shares. | Download |
2018-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
2018-07-09 | Officers | Change person secretary company with change date. | Download |
2018-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-22 | Miscellaneous | Legacy. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.