RAMACOURT LIMITED

Register to unlock more data on OkredoRegister

RAMACOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02364381

Incorporation date

21/03/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

27 Church Street, Rickmansworth, Hertfordshire WD3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1989)
dot icon03/05/2016
Final Gazette dissolved following liquidation
dot icon03/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2015
Liquidators' statement of receipts and payments to 2015-01-09
dot icon12/03/2014
Liquidators' statement of receipts and payments to 2014-01-09
dot icon05/06/2013
Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 2013-06-06
dot icon18/03/2013
Liquidators' statement of receipts and payments to 2013-01-09
dot icon22/01/2012
Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St John's Square London EC1M 4DN on 2012-01-23
dot icon18/01/2012
Appointment of a voluntary liquidator
dot icon18/01/2012
Statement of affairs with form 4.19
dot icon18/01/2012
Resolutions
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Termination of appointment of Gather Finance Ltd as a secretary
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon24/06/2010
Registered office address changed from Lower Ground Floor 334-336 Goswell Road London EC1V 7RP on 2010-06-25
dot icon30/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Thakorebhai Chhotalal Patel on 2010-03-29
dot icon30/03/2010
Director's details changed for Mrs Gangaben Thakorbhai Patel on 2010-03-29
dot icon30/03/2010
Director's details changed for Mr Janak Vallabhdas Sampat on 2010-03-29
dot icon30/03/2010
Director's details changed for Mr Rajnikant Babubhai Patel on 2010-03-29
dot icon30/03/2010
Secretary's details changed for Gather Finance Ltd on 2010-03-29
dot icon11/11/2009
Accounts for a small company made up to 2008-12-31
dot icon29/10/2009
Appointment of Mr Janak Vallabhdas Sampat as a director
dot icon04/06/2009
Return made up to 22/03/09; full list of members
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon27/05/2008
Appointment terminated director jignesh patel
dot icon06/05/2008
Return made up to 22/03/08; full list of members
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/08/2007
Return made up to 22/03/07; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon29/03/2006
Return made up to 22/03/06; full list of members
dot icon19/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2005
Particulars of mortgage/charge
dot icon12/04/2005
Return made up to 22/03/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 22/03/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 22/03/03; full list of members
dot icon06/01/2003
Return made up to 22/03/02; full list of members
dot icon03/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/04/2001
Accounts for a small company made up to 2000-12-31
dot icon12/04/2001
Return made up to 22/03/01; full list of members
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New secretary appointed
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/06/2000
Return made up to 22/03/00; full list of members
dot icon24/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/04/1999
Return made up to 22/03/99; full list of members
dot icon19/10/1998
Particulars of mortgage/charge
dot icon20/09/1998
New director appointed
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Secretary resigned
dot icon31/05/1998
Return made up to 22/03/98; full list of members
dot icon19/04/1998
Accounts for a small company made up to 1997-12-31
dot icon13/07/1997
New secretary appointed
dot icon14/04/1997
Accounts for a small company made up to 1996-12-31
dot icon24/03/1997
Return made up to 22/03/97; no change of members
dot icon14/05/1996
Accounts for a small company made up to 1995-12-31
dot icon29/04/1996
Return made up to 22/03/96; no change of members
dot icon16/07/1995
Accounts for a small company made up to 1994-12-31
dot icon23/03/1995
Return made up to 22/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon16/06/1994
Return made up to 22/03/94; full list of members
dot icon05/10/1993
Accounts for a small company made up to 1992-12-31
dot icon03/04/1993
Return made up to 22/03/93; full list of members
dot icon04/09/1992
Particulars of mortgage/charge
dot icon03/08/1992
Accounts for a small company made up to 1991-12-31
dot icon29/04/1992
Return made up to 23/03/92; full list of members
dot icon18/06/1991
Accounts for a small company made up to 1990-12-31
dot icon16/06/1991
Return made up to 22/03/91; no change of members
dot icon14/02/1991
Return made up to 31/12/90; full list of members
dot icon19/07/1990
Accounts for a small company made up to 1989-12-31
dot icon19/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon15/03/1990
New director appointed
dot icon06/08/1989
Resolutions
dot icon27/07/1989
Registered office changed on 28/07/89 from: 4 bishops avenue northwood middx HA6 3DG
dot icon27/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1989
Wd 21/07/89 ad 18/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATHER FINANCE LTD
Corporate Secretary
13/03/2001 - 05/07/2011
33
Patel, Jignesh Kirit
Director
13/03/2001 - 30/03/2008
9
Sampat, Janak Vallabhdas
Director
31/07/2009 - Present
5
Patel, Sunira Kiritbhai
Director
27/07/1998 - 13/03/2001
1
Patel, Arunaben Piyushkumar
Secretary
26/06/1997 - 13/03/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAMACOURT LIMITED

RAMACOURT LIMITED is an(a) Dissolved company incorporated on 21/03/1989 with the registered office located at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAMACOURT LIMITED?

toggle

RAMACOURT LIMITED is currently Dissolved. It was registered on 21/03/1989 and dissolved on 03/05/2016.

Where is RAMACOURT LIMITED located?

toggle

RAMACOURT LIMITED is registered at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE.

What does RAMACOURT LIMITED do?

toggle

RAMACOURT LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for RAMACOURT LIMITED?

toggle

The latest filing was on 03/05/2016: Final Gazette dissolved following liquidation.