Company NameRamproco Developments Limited
Company StatusDissolved
Company Number03560472
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameStratech Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hilary Anne Ramnarine
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(4 months after company formation)
Appointment Duration24 years, 1 month (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Peacock Gardens
South Croydon
CR2 8TE
Secretary NameMr Jody Ansuman Ramnarine
NationalityBritish
StatusClosed
Appointed01 April 2001(2 years, 10 months after company formation)
Appointment Duration21 years, 6 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Peacock Gardens
South Croydon
CR2 8TE
Director NameMr Jody Ansuman Ramnarine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(14 years after company formation)
Appointment Duration10 years, 4 months (closed 11 October 2022)
RoleLawyer (Retired)
Country of ResidenceEngland
Correspondence Address7 Peacock Gardens
South Croydon
CR2 8TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed10 September 1998(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2001)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN
Secretary NameIndependent Accountancy Services Ltd (Corporation)
StatusResigned
Appointed10 September 1998(4 months after company formation)
Appointment Duration1 month (resigned 10 October 1998)
Correspondence AddressIas Ltd Angel House
338-346 Goswell Road
London
EC1V 7QN

Location

Registered AddressMellor House
65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£62,031
Cash£729
Current Liabilities£180,426

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

11 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
9 June 2021Confirmation statement made on 8 May 2021 with updates (3 pages)
15 September 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
18 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
18 May 2020Cessation of Ramproco Holdings Limited as a person with significant control on 12 January 2019 (1 page)
19 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
7 January 2019Director's details changed for Mr Jody Ansuman Ramnarine on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Mrs Hilary Anne Ramnarine on 7 January 2019 (2 pages)
7 January 2019Secretary's details changed for Mr Jody Ansuman Ramnarine on 7 January 2019 (1 page)
19 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 21
(5 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 21
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 21
(5 pages)
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 21
(5 pages)
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 21
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 21
(5 pages)
11 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 21
(5 pages)
11 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 21
(5 pages)
27 June 2013Registered office address changed from C/O Bailey Oster Chartered Accountants Limited Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 27 June 2013 (1 page)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
27 June 2013Registered office address changed from C/O Bailey Oster Chartered Accountants Limited Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 27 June 2013 (1 page)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 May 2012Company name changed stratech solutions LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Company name changed stratech solutions LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2012Appointment of Mr Jody Ansuman Ramnarine as a director (2 pages)
28 May 2012Appointment of Mr Jody Ansuman Ramnarine as a director (2 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from 133 cherry orchard road croydon surrey CR0 6BE (1 page)
30 June 2009Registered office changed on 30/06/2009 from 133 cherry orchard road croydon surrey CR0 6BE (1 page)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
28 July 2008Secretary's change of particulars / jody ramnarine / 30/06/2008 (1 page)
28 July 2008Secretary's change of particulars / jody ramnarine / 30/06/2008 (1 page)
28 July 2008Director's change of particulars / hilary ramnarine / 30/06/2008 (1 page)
28 July 2008Director's change of particulars / hilary ramnarine / 30/06/2008 (1 page)
14 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
14 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
23 May 2006Return made up to 08/05/06; full list of members (2 pages)
23 May 2006Return made up to 08/05/06; full list of members (2 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Secretary's particulars changed (1 page)
12 October 2005Secretary's particulars changed (1 page)
1 June 2005Return made up to 08/05/05; full list of members (6 pages)
1 June 2005Return made up to 08/05/05; full list of members (6 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
24 May 2004Return made up to 08/05/04; full list of members (6 pages)
24 May 2004Return made up to 08/05/04; full list of members (6 pages)
8 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
8 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
30 May 2003Return made up to 08/05/03; full list of members (6 pages)
30 May 2003Return made up to 08/05/03; full list of members (6 pages)
1 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
1 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
20 May 2002Return made up to 08/05/02; full list of members (6 pages)
20 May 2002Return made up to 08/05/02; full list of members (6 pages)
18 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
18 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
10 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 July 2001New secretary appointed (2 pages)
10 May 2001Full accounts made up to 30 September 2000 (12 pages)
10 May 2001Full accounts made up to 30 September 2000 (12 pages)
24 April 2001Registered office changed on 24/04/01 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
24 April 2001Registered office changed on 24/04/01 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
2 August 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: ias LTD angel house 338-346 goswell road london EC1V 7QN (1 page)
8 June 2000Registered office changed on 08/06/00 from: ias LTD angel house 338-346 goswell road london EC1V 7QN (1 page)
9 March 2000Full accounts made up to 30 September 1999 (13 pages)
9 March 2000Full accounts made up to 30 September 1999 (13 pages)
12 May 1999Ad 10/09/98--------- £ si 19@1 (2 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
12 May 1999Ad 10/09/98--------- £ si 19@1 (2 pages)
22 September 1998Registered office changed on 22/09/98 from: angel house 338/346 goswell road london EC1V 7LQ (2 pages)
22 September 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Director resigned (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: angel house 338/346 goswell road london EC1V 7LQ (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
8 May 1998Incorporation (17 pages)
8 May 1998Incorporation (17 pages)