Company NameRAMY Developments Limited
Company StatusDissolved
Company Number05422649
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAmar Nouri Alkadhi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Ebury Street
London
SW1W 9QQ
Director NameBashar Alkadhi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fitzroy Crescent
Chiswick
London
W4 3EL
Director NameRobert Victor Bickerton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAlley House
Sugar Street Rushton Spencer
Macclesfield
SK11 0SG
Secretary NameNeil Benjamin Sexton
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleAccountant
Correspondence Address134 Totley Brook Road
Dore
Sheffield
South Yorkshire
S17 3QU
Secretary NameRobert Victor Bickerton
NationalityBritish
StatusResigned
Appointed21 April 2006(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressAlley House
Sugar Street Rushton Spencer
Macclesfield
SK11 0SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Macclesfield Town Moss Rose Ground
London Road
Macclesfield
Cheshire
SK11 7SP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£43,610
Cash£6,921
Current Liabilities£50,724

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Registered office changed on 30/06/2009 from ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page)
30 June 2009Registered office changed on 30/06/2009 from ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page)
29 June 2009Appointment Terminated Secretary robert bickerton (1 page)
29 June 2009Appointment terminated director robert bickerton (1 page)
29 June 2009Appointment Terminated Director robert bickerton (1 page)
29 June 2009Appointment terminated secretary robert bickerton (1 page)
21 May 2009Return made up to 12/04/09; full list of members (10 pages)
21 May 2009Return made up to 12/04/09; full list of members (10 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 September 2008Return made up to 12/04/08; no change of members (7 pages)
1 September 2008Return made up to 12/04/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 June 2007Return made up to 12/04/07; full list of members (8 pages)
5 June 2007Return made up to 12/04/07; full list of members (8 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2006Return made up to 12/04/06; full list of members (7 pages)
14 June 2006Return made up to 12/04/06; full list of members (7 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
18 June 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 June 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
12 April 2005Incorporation (9 pages)
12 April 2005Incorporation (9 pages)