Company NameRam Bookkeeping Limited
Company StatusDissolved
Company Number05645011
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(2 months after company formation)
Appointment Duration12 years, 6 months (closed 31 July 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Neal Marshall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Sean Leahy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1B. Hallett
100.00%
Ordinary

Financials

Year2014
Net Worth£2,449
Cash£29
Current Liabilities£71,992

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 February 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
27 February 2017Termination of appointment of Rapid Business Services Limited as a secretary on 4 December 2015 (1 page)
27 February 2017Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2017-02-27
  • GBP 1
(6 pages)
27 February 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
27 February 2017Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2017-02-27
  • GBP 1
(6 pages)
27 February 2017Termination of appointment of Rapid Business Services Limited as a secretary on 4 December 2015 (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Termination of appointment of Sean Leahy as a director on 1 December 2014 (1 page)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Termination of appointment of Sean Leahy as a director on 1 December 2014 (1 page)
23 December 2014Termination of appointment of Sean Leahy as a director on 1 December 2014 (1 page)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 November 2012Appointment of Sean Leahy as a director (2 pages)
14 November 2012Termination of appointment of Neal Marshall as a director (1 page)
14 November 2012Appointment of Sean Leahy as a director (2 pages)
14 November 2012Termination of appointment of Neal Marshall as a director (1 page)
5 November 2012Company name changed mouletec sleep products LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2012Company name changed mouletec sleep products LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
23 January 2012Termination of appointment of Lee O'meara as a director (1 page)
23 January 2012Termination of appointment of Lee O'meara as a director (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Resolutions
  • RES13 ‐ Change of name 16/07/2011
(12 pages)
10 August 2011Resolutions
  • RES13 ‐ Change of name 16/07/2011
(12 pages)
1 August 2011Company name changed mouletec mattress company LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Company name changed mouletec mattress company LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
18 February 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Neal Marshall on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
26 January 2010Company name changed mouletec architectural LIMITED\certificate issued on 26/01/10
  • CONNOT ‐
(3 pages)
26 January 2010Company name changed mouletec architectural LIMITED\certificate issued on 26/01/10
  • CONNOT ‐
(3 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(1 page)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 February 2009Return made up to 05/12/08; full list of members (4 pages)
20 February 2009Return made up to 05/12/08; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 05/12/07; full list of members (3 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 05/12/07; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
23 January 2007Return made up to 05/12/06; full list of members (2 pages)
23 January 2007Return made up to 05/12/06; full list of members (2 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
5 December 2005Incorporation (15 pages)
5 December 2005Incorporation (15 pages)