Company NameRamproco Management And Lettings Limited
Company StatusDissolved
Company Number08426050
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jody Ansuman Ramnarine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Old Farleigh Road
South Croydon
CR2 8QD
Director NameMrs Hilary Anne Ramnarine
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Old Farleigh Road
South Croydon
CR2 8QD
Secretary NameMr Jody Ramnarine
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address119 Old Farleigh Road
South Croydon
CR2 8QD

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

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (10 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (10 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(5 pages)
27 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
14 November 2014Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
31 July 2013Registered office address changed from C/O Bailey Oster Chartered Accountants Grosvenor House Stockport SK1 3TZ England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from C/O Bailey Oster Chartered Accountants Grosvenor House Stockport SK1 3TZ England on 31 July 2013 (1 page)
1 March 2013Incorporation (26 pages)
1 March 2013Incorporation (26 pages)