UKBizDB.co.uk

RAMKOOZA LTD

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

This company is commonly known as Ramkooza Ltd. The company was founded 14 years ago and was given the registration number 07054452. The firm's registered office is in THAMES DITTON. You can find them at Upper Deck, Portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:RAMKOOZA LTD
Company Number:07054452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 October 2009
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Upper Deck, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Deck, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director30 September 2012Active
108, Shacklegate Lane, Teddington, England, TW11 8SH

Director22 October 2009Active

People with Significant Control

Mr Marcus Bright
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:108, Shacklegate Lane, Teddington, England, TW11 8SH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-10Gazette

Gazette dissolved liquidation.

Download
2021-09-10Insolvency

Liquidation compulsory completion.

Download
2020-04-24Insolvency

Liquidation voluntary arrangement completion.

Download
2020-02-20Insolvency

Liquidation compulsory winding up order.

Download
2019-11-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-09-03Resolution

Resolution.

Download
2018-10-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-01-10Gazette

Gazette filings brought up to date.

Download
2017-01-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-02-10Accounts

Accounts with accounts type micro entity.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Address

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

Download
2015-02-09Accounts

Accounts with accounts type micro entity.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-31Accounts

Accounts with accounts type total exemption small.

Download
2013-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-14Officers

Termination director company with name.

Download
2012-09-30Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.