Company NameRam Photography Limited
Company StatusDissolved
Company Number06785198
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date8 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Michael Roderick Broad
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address11 Willow Drive
Maidenhead
Berks
SL6 2JX
Director NameMr Nicholas Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(4 years after company formation)
Appointment Duration5 years, 10 months (closed 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-7 Premier Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
Director NameMr Roderick John Broad
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Willow Drive
Maidenhead
Berkshire
SL6 2JX
Director NameMrs Sally Nicola Ruby Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Valley Road
Henley On Thames
Oxfordshire
RG9 1RL
Secretary NameMr John Peers
StatusResigned
Appointed10 January 2013(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressUnits 3-7 Premier Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
Secretary NameHenley Secretaries Ltd (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence AddressThe Coach House Greys Green Business Centre
Henley-On-Thames
Oxfordshire
RG9 4QG
Secretary NameHenley Registrars Ltd (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence AddressThe Coach House Greys Green Busine
Henley On Thames
Oxfordshire
RG9 4DG

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£152,476
Cash£20,919
Current Liabilities£118,332

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2018Final Gazette dissolved following liquidation (1 page)
8 August 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
26 February 2018Liquidators' statement of receipts and payments to 29 January 2018 (13 pages)
24 April 2017Liquidators' statement of receipts and payments to 29 January 2017 (10 pages)
24 April 2017Liquidators' statement of receipts and payments to 29 January 2017 (10 pages)
8 March 2016Liquidators' statement of receipts and payments to 29 January 2016 (14 pages)
8 March 2016Liquidators' statement of receipts and payments to 29 January 2016 (14 pages)
8 March 2016Liquidators statement of receipts and payments to 29 January 2016 (14 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (11 pages)
19 February 2015Registered office address changed from Units 3-7 Premier Park Road One Winsford Inustrial Estate Winsford Cheshire CW7 3PN to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from Units 3-7 Premier Park Road One Winsford Inustrial Estate Winsford Cheshire CW7 3PN to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 19 February 2015 (2 pages)
9 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 February 2015Appointment of a voluntary liquidator (1 page)
9 February 2015Appointment of a voluntary liquidator (1 page)
9 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-30
(1 page)
9 February 2015Statement of affairs with form 4.19 (16 pages)
9 February 2015Statement of affairs with form 4.19 (16 pages)
9 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 November 2014Termination of appointment of John Peers as a secretary on 13 November 2014 (1 page)
26 November 2014Termination of appointment of John Peers as a secretary on 13 November 2014 (1 page)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 40,100
(6 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 40,100
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2013Termination of appointment of Henley Registrars Ltd as a secretary (2 pages)
31 January 2013Termination of appointment of Henley Registrars Ltd as a secretary (2 pages)
31 January 2013Registered office address changed from Units 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH United Kingdom on 31 January 2013 (2 pages)
31 January 2013Appointment of John Peers as a secretary (3 pages)
31 January 2013Registered office address changed from Units 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH United Kingdom on 31 January 2013 (2 pages)
31 January 2013Appointment of Nicholas Fisher as a director (3 pages)
31 January 2013Appointment of John Peers as a secretary (3 pages)
31 January 2013Appointment of Nicholas Fisher as a director (3 pages)
31 January 2013Termination of appointment of Roderick Broad as a director (2 pages)
31 January 2013Termination of appointment of Roderick Broad as a director (2 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 January 2013Appointment of Mr John Peers as a secretary (2 pages)
29 January 2013Termination of appointment of Henley Registrars Ltd as a secretary (1 page)
29 January 2013Termination of appointment of Henley Registrars Ltd as a secretary (1 page)
29 January 2013Termination of appointment of Roderick Broad as a director (1 page)
29 January 2013Registered office address changed from the Coach House Greys Green Business Centre Henley-on-Thames Oxfordshire RG9 4QG United Kingdom on 29 January 2013 (1 page)
29 January 2013Termination of appointment of Roderick Broad as a director (1 page)
29 January 2013Registered office address changed from the Coach House Greys Green Business Centre Henley-on-Thames Oxfordshire RG9 4QG United Kingdom on 29 January 2013 (1 page)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
29 January 2013Appointment of Mr John Peers as a secretary (2 pages)
29 January 2013Appointment of Mr Nicholas Fisher as a director (2 pages)
29 January 2013Appointment of Mr Nicholas Fisher as a director (2 pages)
15 November 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2010Form 123 (2 pages)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2010Form 123 (2 pages)
17 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2010Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages)
3 February 2010Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages)
3 February 2010Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages)
3 February 2010Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages)
3 February 2010Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages)
3 February 2010Secretary's details changed for Henley Registrars Ltd on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Michael Roderick Broad on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Roderick John Broad on 2 October 2009 (2 pages)
16 January 2009Secretary appointed henley registrars LTD (1 page)
16 January 2009Appointment terminated secretary henley secretaries LTD (1 page)
16 January 2009Secretary appointed henley registrars LTD (1 page)
16 January 2009Appointment terminated secretary henley secretaries LTD (1 page)
15 January 2009Director appointed michael roderick broad (2 pages)
15 January 2009Appointment terminated director sally page (1 page)
15 January 2009Ad 07/01/09\gbp si 99@1=99\gbp ic 5/104\ (2 pages)
15 January 2009Director appointed michael roderick broad (2 pages)
15 January 2009Director appointed roderick john broad (2 pages)
15 January 2009Director appointed roderick john broad (2 pages)
15 January 2009Ad 07/01/09\gbp si 99@1=99\gbp ic 5/104\ (2 pages)
15 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
15 January 2009Appointment terminated director sally page (1 page)
15 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
7 January 2009Incorporation (15 pages)
7 January 2009Incorporation (15 pages)