Company Information for RAMIKEN LIMITED
CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
RAMIKEN LIMITED | |
Legal Registered Office | |
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH Other companies in EC2A | |
Company Number | 03676032 | |
---|---|---|
Company ID Number | 03676032 | |
Date formed | 1998-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 15:57:29 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
RAMIKEN CRUCIBLE, LLC | 80 STATE STREET KINGS ALBANY NEW YORK 12207 | Active | Company formed on the 2009-07-01 |
![]() |
RAMIKEN LLC | PO BOX 1387 NEW YORK NEW YORK NEW YORK 10028 | Active | Company formed on the 2019-09-06 |
![]() |
RAMIKEN NY LLC | 162 E 61ST ST APT 2B New York NEW YORK NY 100658541 | Active | Company formed on the 2020-01-06 |
Officer | Role | Date Appointed |
---|---|---|
NAGIN CHANDER DHAYATKER |
||
JOHN BRADFORD COOK |
||
DAVID WINTON HARDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSMAN ALI MURGIAN |
Director | ||
MARTIN GEORGE WATLING |
Director | ||
MARTIN JOHN HUNT |
Company Secretary | ||
CDF SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
CDF FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAMALCO LIMITED | Company Secretary | 2002-03-11 | CURRENT | 1987-02-16 | Active | |
ALJALAL AMALCO (U.K) LIMITED | Company Secretary | 2002-03-11 | CURRENT | 1981-05-26 | Active | |
MURGIAN (UK) LIMITED | Company Secretary | 2002-03-11 | CURRENT | 1988-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CH01 | Director's details changed for Mr David Winton Harding on 2019-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/19 FROM PO Box 698 2nd Floor Titchfield House 69/88 Tabernacle Street London EC2A 4RR | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 2.42 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 2.42 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADFORD COOK / 30/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON HARDING / 30/11/2015 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSMAN MURGIAN | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2.42 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADFORD COOK / 11/08/2014 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 2.42 | |
AR01 | 01/12/13 FULL LIST | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON HARDING / 05/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON HARDING / 01/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/11/10 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OSMAN ALI MURGIAN / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON HARDING / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADFORD COOK / 30/11/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 15/01/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
122 | S-DIV 04/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 04/12/00 | |
WRES01 | ADOPT ARTICLES 04/12/00 | |
88(2)R | AD 04/12/00--------- £ SI 42@.01 £ IC 250002/250002 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to | 2019-07-19 |
Resolution | 2019-07-19 |
Appointmen | 2019-07-19 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | DAVID WINTON HARDING | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | ALAN RENFREW | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
RENT DEPOSIT DEED | Outstanding | GERALD REGINALD AND MARGARET ANNE BROWNER | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAMIKEN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Runnymede Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | RAMIKEN LIMITED | Event Date | 2019-07-19 |
Initiating party | Event Type | Resolution | |
Defending party | RAMIKEN LIMITED | Event Date | 2019-07-19 |
Initiating party | Event Type | Appointmen | |
Defending party | RAMIKEN LIMITED | Event Date | 2019-07-19 |
Name of Company: RAMIKEN LIMITED Company Number: 03676032 Nature of Business: Construction Registered office: PO Box 698, 2nd Floor Titchfield House, 69/88 Tabernacle Street, London, EC2A 4RR Type of… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |