UKBizDB.co.uk

RAMIKEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ramiken Limited. The company was founded 25 years ago and was given the registration number 03676032. The firm's registered office is in HERTFORD. You can find them at Castlegate House, 36 Castle Street, Hertford, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RAMIKEN LIMITED
Company Number:03676032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 November 1998
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Dean Drive, Stanmore, HA7 1HB

Secretary09 November 2000Active
Foxwell House, 2 Chobham Road, Ottershaw, Chertsey, England, KT16 0NL

Director07 January 1999Active
Grove House, 27 Hammersmith Grove, London, England, W6 0NE

Director07 January 1999Active
1 Ballingdon Road, London, SW11 6AJ

Secretary07 January 1999Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary30 November 1998Active
PO BOX 42109, Liconi Road, Nairobi, Kenya, FOREIGN

Director04 December 2000Active
65 Bolton Road, Chessington, KT9 2JF

Director01 January 2003Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director30 November 1998Active

People with Significant Control

Mr John Bradford Cook
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Castlegate House, 36 Castle Street, Hertford, SG14 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Winton Harding
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Castlegate House, 36 Castle Street, Hertford, SG14 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-28Gazette

Gazette dissolved liquidation.

Download
2020-09-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-12-24Officers

Change person director company with change date.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2019-07-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-31Resolution

Resolution.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.