Company NameRamproco Holdings Limited
Company StatusDissolved
Company Number07783640
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameThe Housing Exchange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Hilary Anne Ramnarine
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
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
Appointed15 June 2012(8 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 06 April 2021)
RoleLawyer (Retired)
Country of ResidenceEngland
Correspondence Address7 Peacock Gardens
South Croydon
CR2 8TE
Secretary NameMr Jody Ansuman Ramnarine
StatusClosed
Appointed15 June 2012(8 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 06 April 2021)
RoleCompany Director
Correspondence Address7 Peacock Gardens
South Croydon
CR2 8TE

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-£1,392
Cash£26
Current Liabilities£1,459

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
15 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 January 2019Secretary's details changed for Mr Jody Ansuman Ramnarine on 7 January 2019 (1 page)
7 January 2019Director's details changed for Mr Jody Ansuman Ramnarine on 7 January 2019 (2 pages)
7 January 2019Change of details for Mrs Hilary Anne Ramnarine as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Change of details for Mr Jody Ansuman Ramnarine as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Mrs Hilary Anne Ramnarine on 7 January 2019 (2 pages)
17 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 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)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(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)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
28 June 2013Registered office address changed from C/O Bailey Oster Chartered Accountants Limited Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from C/O Bailey Oster Chartered Accountants Limited Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 28 June 2013 (1 page)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
9 July 2012Company name changed the housing exchange LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(2 pages)
9 July 2012Company name changed the housing exchange LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(2 pages)
28 June 2012Change of name notice (1 page)
28 June 2012Change of name notice (1 page)
28 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-15
(1 page)
28 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-15
(1 page)
23 June 2012Appointment of Mr Jody Ansuman Ramnarine as a director (2 pages)
23 June 2012Appointment of Mr Jody Ansuman Ramnarine as a secretary (2 pages)
23 June 2012Appointment of Mr Jody Ansuman Ramnarine as a secretary (2 pages)
23 June 2012Registered office address changed from 264 High Street Beckenham BR3 1DZ England on 23 June 2012 (1 page)
23 June 2012Appointment of Mr Jody Ansuman Ramnarine as a director (2 pages)
23 June 2012Registered office address changed from 264 High Street Beckenham BR3 1DZ England on 23 June 2012 (1 page)
22 September 2011Incorporation (24 pages)
22 September 2011Incorporation (24 pages)