RAMEN LIMITED

Register to unlock more data on OkredoRegister

RAMEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05207571

Incorporation date

16/08/2004

Size

Full

Contacts

Registered address

Registered address

Waverley House, 7-12 Noel Street, London W1F 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon01/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2014
Termination of appointment of Antony William Perring as a director on 2014-08-28
dot icon09/09/2014
Termination of appointment of Antony William Perring as a secretary on 2014-08-28
dot icon18/08/2014
First Gazette notice for voluntary strike-off
dot icon06/08/2014
Application to strike the company off the register
dot icon12/01/2014
Full accounts made up to 2013-04-28
dot icon01/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon08/05/2013
All of the property or undertaking has been released from charge 6
dot icon08/05/2013
All of the property or undertaking has been released from charge 5
dot icon25/04/2013
Director's details changed for Mr Glyn Maurice House on 2013-04-22
dot icon24/04/2013
Termination of appointment of Stephen Easterbrook as a director
dot icon24/04/2013
Statement by directors
dot icon24/04/2013
Solvency statement dated 25/04/13
dot icon24/04/2013
Statement of capital on 2013-04-25
dot icon24/04/2013
Resolutions
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon06/01/2013
Full accounts made up to 2012-04-29
dot icon18/11/2012
Appointment of Mr Stephen James Easterbrook as a director
dot icon29/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon26/07/2012
Termination of appointment of Steven Hill as a director
dot icon07/01/2012
Full accounts made up to 2011-04-24
dot icon04/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon01/08/2011
Register(s) moved to registered inspection location
dot icon01/08/2011
Register inspection address has been changed
dot icon19/05/2011
Termination of appointment of Ian Neill as a director
dot icon18/05/2011
Termination of appointment of Ian Neill as a director
dot icon05/05/2011
Resolutions
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/01/2011
Full accounts made up to 2010-04-25
dot icon08/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon08/09/2010
Director's details changed for Glyn Maurice House on 2010-08-17
dot icon07/09/2010
Director's details changed for Mr Ian Smeeton Neill on 2010-08-17
dot icon07/09/2010
Director's details changed for Antony William Perring on 2010-08-17
dot icon07/09/2010
Director's details changed for Steven Alan Hill on 2010-08-17
dot icon07/09/2010
Secretary's details changed for Antony William Perring on 2010-08-17
dot icon01/11/2009
Termination of appointment of Ben Travis as a director
dot icon28/10/2009
Full accounts made up to 2009-04-26
dot icon24/08/2009
Return made up to 17/08/09; full list of members
dot icon18/12/2008
Full accounts made up to 2008-04-27
dot icon18/08/2008
Return made up to 17/08/08; full list of members
dot icon08/07/2008
Auditor's resignation
dot icon09/04/2008
Appointment terminated director paul o'farrell
dot icon16/12/2007
Full accounts made up to 2007-04-29
dot icon09/09/2007
Return made up to 17/08/07; no change of members
dot icon24/07/2007
Particulars of mortgage/charge
dot icon22/07/2007
Declaration of assistance for shares acquisition
dot icon22/07/2007
Declaration of assistance for shares acquisition
dot icon22/07/2007
Declaration of assistance for shares acquisition
dot icon22/07/2007
Resolutions
dot icon22/07/2007
Declaration of assistance for shares acquisition
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
New director appointed
dot icon08/01/2007
Full accounts made up to 2006-04-30
dot icon09/12/2006
New director appointed
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
Secretary resigned
dot icon14/09/2006
Return made up to 17/08/06; full list of members
dot icon06/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of assistance for shares acquisition
dot icon03/07/2006
Declaration of assistance for shares acquisition
dot icon03/07/2006
Declaration of assistance for shares acquisition
dot icon03/07/2006
Declaration of assistance for shares acquisition
dot icon03/07/2006
Resolutions
dot icon28/06/2006
Particulars of mortgage/charge
dot icon11/06/2006
Director's particulars changed
dot icon11/06/2006
Secretary's particulars changed;director's particulars changed
dot icon27/11/2005
Registered office changed on 28/11/05 from: 23-25 eastcastle street london W1W 8DF
dot icon18/09/2005
Return made up to 17/08/05; full list of members
dot icon12/09/2005
Statement of affairs
dot icon12/09/2005
Ad 03/09/04--------- £ si 6300002@1=6300002 £ ic 3/6300005
dot icon04/09/2005
Ad 11/07/05--------- £ si 1@1=1 £ ic 2/3
dot icon04/09/2005
Resolutions
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon08/08/2005
Nc inc already adjusted 03/09/04
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon02/08/2005
Full accounts made up to 2005-04-24
dot icon18/07/2005
Particulars of mortgage/charge
dot icon03/07/2005
Declaration of assistance for shares acquisition
dot icon03/07/2005
Declaration of assistance for shares acquisition
dot icon03/07/2005
Declaration of assistance for shares acquisition
dot icon03/07/2005
Declaration of assistance for shares acquisition
dot icon03/07/2005
Declaration of assistance for shares acquisition
dot icon03/07/2005
Resolutions
dot icon03/07/2005
Declaration of assistance for shares acquisition
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New secretary appointed;new director appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Registered office changed on 17/02/05 from: 10 snow hill london EC1A 2AL
dot icon16/02/2005
Accounting reference date shortened from 31/08/05 to 30/04/05
dot icon16/02/2005
Director resigned
dot icon16/02/2005
Secretary resigned;director resigned
dot icon12/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Certificate of change of name
dot icon16/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2013
dot iconLast change occurred
27/04/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/04/2013
dot iconNext account date
27/04/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Steven Alan
Director
31/08/2004 - 11/07/2012
34
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
16/08/2004 - 31/08/2004
595
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
16/08/2004 - 31/08/2004
595
TRAVERS SMITH LIMITED
Corporate Director
16/08/2004 - 31/08/2004
225
Neill, Ian Smeeton
Director
31/08/2004 - 19/04/2011
19

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 RAMEN LIMITED

RAMEN LIMITED is an(a) Dissolved company incorporated on 16/08/2004 with the registered office located at Waverley House, 7-12 Noel Street, London W1F 8GQ. 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 RAMEN LIMITED?

toggle

RAMEN LIMITED is currently Dissolved. It was registered on 16/08/2004 and dissolved on 01/12/2014.

Where is RAMEN LIMITED located?

toggle

RAMEN LIMITED is registered at Waverley House, 7-12 Noel Street, London W1F 8GQ.

What does RAMEN LIMITED do?

toggle

RAMEN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RAMEN LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved via voluntary strike-off.