About

Registered Number: 07556106
Date of Incorporation: 08/03/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: 5 Cornell Gardens, Barnet, EN4 8FS,

 

Ram Business Consulting Services Ltd was registered on 08 March 2011, it has a status of "Active". This business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KODALI, Murali Krishna 08 March 2011 - 1
NAIR, Rachna Ramachandran 08 March 2011 - 1
Secretary Name Appointed Resigned Total Appointments
KODALI, Murali Krishna 08 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 02 July 2019
CS01 - N/A 30 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 December 2017
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 01 December 2017
CH03 - Change of particulars for secretary 01 December 2017
PSC04 - N/A 01 December 2017
AD01 - Change of registered office address 01 December 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
CS01 - N/A 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 11 July 2014
AR01 - Annual Return 10 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AA - Annual Accounts 26 October 2013
DISS40 - Notice of striking-off action discontinued 03 September 2013
AR01 - Annual Return 01 September 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AAMD - Amended Accounts 18 April 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH03 - Change of particulars for secretary 06 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 22 April 2012
AP01 - Appointment of director 25 January 2012
AD01 - Change of registered office address 29 December 2011
NEWINC - New incorporation documents 08 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.