RAMOS LEISURE LIMITED

Register to unlock more data on OkredoRegister

RAMOS LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02797311

Incorporation date

07/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1993)
dot icon12/12/2013
Final Gazette dissolved following liquidation
dot icon12/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/06/2012
Registered office address changed from P.P.A. Unit 1 Spring Valley Units Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA on 2012-06-26
dot icon21/06/2012
Termination of appointment of Michael John Norcross as a director on 2012-05-01
dot icon20/06/2012
Statement of affairs with form 4.19
dot icon20/06/2012
Resolutions
dot icon20/06/2012
Appointment of a voluntary liquidator
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon19/09/2011
Director's details changed for Michael Norcross on 2010-01-01
dot icon11/02/2011
Compulsory strike-off action has been discontinued
dot icon09/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon08/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon02/03/2010
Registered office address changed from 3 the Drive, Jubilee House Great Warley Brentwood Essex CM13 3FR United Kingdom on 2010-03-03
dot icon12/02/2010
Compulsory strike-off action has been discontinued
dot icon11/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon16/09/2009
Registered office changed on 17/09/2009 from, 1 royal terrace, southend-on-sea, essex, SS1 1EA
dot icon10/09/2009
Return made up to 08/09/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/11/2008
Director appointed michael norcross
dot icon17/11/2008
Registered office changed on 18/11/2008 from, 1 kings avenue, winchmore hill, london, N21 3NA
dot icon16/11/2008
Appointment Terminated Director christos georgallides
dot icon19/10/2008
Appointment Terminated Secretary alpha omega secretaries LTD
dot icon14/10/2008
Return made up to 08/09/08; full list of members
dot icon03/06/2008
Appointment Terminated Director michael norcross
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
New secretary appointed
dot icon15/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
New director appointed
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 08/09/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 08/09/06; full list of members
dot icon04/06/2006
Secretary resigned
dot icon04/06/2006
New secretary appointed
dot icon28/02/2006
Registered office changed on 01/03/06 from: brook point, 1412 high road, london, N20 9BH
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon19/09/2005
Return made up to 08/09/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon21/09/2004
Return made up to 08/09/04; full list of members
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Full accounts made up to 2003-05-31
dot icon26/03/2004
Full accounts made up to 2002-05-31
dot icon25/03/2004
Secretary resigned
dot icon23/01/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon18/11/2003
Return made up to 08/09/03; full list of members
dot icon28/10/2003
Resolutions
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Registered office changed on 25/09/03 from: 5 king charles terrace, sovereign court the highway, london, E1 9HL
dot icon24/09/2003
Return made up to 08/09/02; full list of members
dot icon24/09/2003
Secretary's particulars changed;director's particulars changed
dot icon01/12/2002
Particulars of mortgage/charge
dot icon25/11/2002
Resolutions
dot icon17/11/2002
New director appointed
dot icon17/11/2002
Director resigned
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
Secretary resigned
dot icon26/01/2002
Director resigned
dot icon08/01/2002
Accounts made up to 2001-06-03
dot icon08/01/2002
Accounts made up to 2000-06-04
dot icon08/01/2002
Accounts made up to 1999-03-31
dot icon27/12/2001
Return made up to 08/09/01; full list of members
dot icon15/11/2000
Return made up to 08/09/00; full list of members
dot icon12/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon18/04/2000
Accounting reference date extended from 31/03/00 to 31/05/00
dot icon26/01/2000
Director's particulars changed
dot icon01/09/1999
Return made up to 08/09/99; no change of members
dot icon01/09/1999
New secretary appointed
dot icon01/09/1999
Secretary resigned
dot icon28/02/1999
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon30/12/1998
Registered office changed on 31/12/98 from: 28 berkeley square, london, W1X 5HA
dot icon30/09/1998
Director's particulars changed
dot icon30/09/1998
Return made up to 08/09/98; full list of members
dot icon30/07/1998
Registered office changed on 31/07/98 from: 8 lincoln's inn fields, london, WC2A 3BP
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
Director resigned
dot icon30/07/1998
New secretary appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon24/06/1997
Full accounts made up to 1996-09-30
dot icon02/04/1997
Director's particulars changed
dot icon02/04/1997
Director's particulars changed
dot icon02/04/1997
Director's particulars changed
dot icon02/04/1997
Return made up to 08/03/97; no change of members
dot icon13/02/1997
Director resigned
dot icon08/10/1996
Return made up to 08/03/96; full list of members
dot icon08/10/1996
Secretary's particulars changed
dot icon12/09/1996
Accounts made up to 1995-09-30
dot icon30/01/1996
Registered office changed on 31/01/96 from: 22 bloomsbury square, london, WC1A 2NS
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon31/07/1995
Resolutions
dot icon30/05/1995
Return made up to 08/03/95; no change of members
dot icon30/05/1995
Director's particulars changed
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon23/04/1995
Director resigned
dot icon17/04/1995
Director resigned
dot icon17/04/1995
Secretary resigned;new secretary appointed
dot icon05/04/1995
Full accounts made up to 1994-03-31
dot icon05/04/1995
Registered office changed on 06/04/95 from: finance house, 19 craven road, london, W2 3BP
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Ad 11/08/94--------- £ si 1@1=1 £ ic 2/3
dot icon07/09/1994
Registered office changed on 08/09/94 from: 374 north end road, london, SW6 1LY
dot icon07/09/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon18/08/1994
Secretary's particulars changed;secretary resigned
dot icon19/07/1994
Director resigned
dot icon10/07/1994
New secretary appointed;new director appointed
dot icon10/07/1994
New director appointed
dot icon10/07/1994
Registered office changed on 11/07/94 from: 21 priory mansions, 90 drayton gardens, london, SW10 1ER
dot icon22/03/1994
Return made up to 08/03/94; full list of members
dot icon22/03/1994
Registered office changed on 23/03/94
dot icon22/03/1994
Secretary's particulars changed;director's particulars changed
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Registered office changed on 20/12/93 from: 215 london house, 19 old court place, london, W8
dot icon04/10/1993
Director resigned
dot icon17/06/1993
New director appointed
dot icon17/06/1993
Registered office changed on 18/06/93 from: scorpio house, 102 sydney street, chelsea, london SW3 6NJ
dot icon26/04/1993
Secretary resigned;new director appointed
dot icon26/04/1993
New secretary appointed
dot icon14/04/1993
Director resigned;new director appointed
dot icon14/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon07/03/1993
Miscellaneous
dot icon07/03/1993
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
08/03/1993 - 08/04/1993
1009
SPENCER COMPANY FORMATIONS LIMITED
Nominee Secretary
08/03/1993 - 08/04/1993
1009
Sutherland, Roderick James
Director
14/07/1998 - 31/05/2000
27
Georgallides, Marios
Secretary
25/08/1999 - 22/01/2002
1
Mcmahon, Nicholas
Secretary
08/04/1993 - 13/04/1993
-

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 RAMOS LEISURE LIMITED

RAMOS LEISURE LIMITED is an(a) Dissolved company incorporated on 07/03/1993 with the registered office located at Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAMOS LEISURE LIMITED?

toggle

RAMOS LEISURE LIMITED is currently Dissolved. It was registered on 07/03/1993 and dissolved on 12/12/2013.

Where is RAMOS LEISURE LIMITED located?

toggle

RAMOS LEISURE LIMITED is registered at Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE.

What does RAMOS LEISURE LIMITED do?

toggle

RAMOS LEISURE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for RAMOS LEISURE LIMITED?

toggle

The latest filing was on 12/12/2013: Final Gazette dissolved following liquidation.