Company NameRamster Web Development Limited
Company StatusDissolved
Company Number05507234
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarla Finesilver
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Darlington
College Place
London
NW1 0DE
Director NameMr Jonathan Guy Ramster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Darlington
College Place
London
NW1 0DE
Secretary NameMr Jonathan Guy Ramster
NationalityBritish
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Darlington
College Place
London
NW1 0DE

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£9,122
Cash£9,031
Current Liabilities£1,817

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (3 pages)
12 August 2011Application to strike the company off the register (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
(5 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
(5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 August 2009Return made up to 13/07/09; full list of members (3 pages)
13 August 2009Return made up to 13/07/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2008Return made up to 13/07/08; full list of members (3 pages)
1 September 2008Return made up to 13/07/08; full list of members (3 pages)
28 August 2008Director's Change of Particulars / carla finesilver / 26/03/2008 / HouseName/Number was: , now: 9; Street was: 44 coopers lane, now: darlington; Area was: , now: college place; Post Code was: NW1 1HA, now: NW1 0DE (1 page)
28 August 2008Director's change of particulars / carla finesilver / 26/03/2008 (1 page)
28 August 2008Director and secretary's change of particulars / jonathan ramster / 26/03/2008 (1 page)
28 August 2008Director and Secretary's Change of Particulars / jonathan ramster / 26/03/2008 / HouseName/Number was: , now: 9; Street was: 44 coopers lane, now: darlington; Area was: , now: college place; Post Code was: NW1 1HA, now: NW1 0DE (1 page)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 August 2007Return made up to 13/07/07; full list of members (2 pages)
31 August 2007Return made up to 13/07/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 March 2007Registered office changed on 10/03/07 from: 18 sir isaacs walk, colchester, essex, CO1 1JL (1 page)
10 March 2007Registered office changed on 10/03/07 from: 18 sir isaacs walk, colchester, essex, CO1 1JL (1 page)
22 August 2006Return made up to 13/07/06; full list of members (2 pages)
22 August 2006Return made up to 13/07/06; full list of members (2 pages)
13 July 2005Incorporation (15 pages)
13 July 2005Incorporation (15 pages)