Company NameRamca Ltd
Company StatusDissolved
Company Number08437105
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronald Andrew McAuley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Aldwych Court
33 The Avenue
Beckenham
Kent
BR3 5DR
Director NameMr Ronald Andrew McAuley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Aldwych Court
33 The Avenue
Beckenham
Kent
BR3 5DR

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ronald Andrew Mcauley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,817
Cash£1,941
Current Liabilities£5,340

Accounts

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

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
23 December 2013Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page)
23 December 2013Current accounting period extended from 31 March 2013 to 31 March 2014 (1 page)
13 September 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
13 September 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
14 August 2013Registered office address changed from C/O Accounts Direct 37Th Floor 1 Canada Square London E14 5AA United Kingdom on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from C/O Accounts Direct 37Th Floor 1 Canada Square London E14 5AA United Kingdom on 14 August 2013 (2 pages)
27 March 2013Appointment of Mr Ronald Andrew Mcauley as a director (2 pages)
27 March 2013Termination of appointment of Ronald Mcauley as a director (1 page)
27 March 2013Registered office address changed from Flat 11 Aldwych Court 33 the Avenue Beckenham Kent BR3 5DR England on 27 March 2013 (1 page)
27 March 2013Appointment of Mr Ronald Andrew Mcauley as a director (2 pages)
27 March 2013Termination of appointment of Ronald Mcauley as a director (1 page)
27 March 2013Registered office address changed from Flat 11 Aldwych Court 33 the Avenue Beckenham Kent BR3 5DR England on 27 March 2013 (1 page)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)