About

Registered Number: 04790557
Date of Incorporation: 06/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: Riverside House, 26 Osiers Road, Wandsworth, London, SW18 1NH

 

Ram Brewery Trustees Ltd was established in 2003. Ram Brewery Trustees Ltd has only one director. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Thomas Fflorance Barrow 06 June 2003 23 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 23 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 13 May 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 13 May 2010
RESOLUTIONS - N/A 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CC04 - Statement of companies objects 09 November 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
RESOLUTIONS - N/A 23 September 2005
RESOLUTIONS - N/A 23 September 2005
RESOLUTIONS - N/A 23 September 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
225 - Change of Accounting Reference Date 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.