About

Registered Number: 04590769
Date of Incorporation: 14/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: 501 High Road, Ilford, Essex, IG1 1TZ

 

Established in 2002, Ram Property Management & Maintenance Services Ltd have registered office in Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Ram Property Management & Maintenance Services Ltd. The current directors of this business are Sharma, Rohit, Sharma, Brij Lal, Sharma, Payal, Sharma, Yogeshwar Ram.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Brij Lal 14 December 2002 - 1
SHARMA, Yogeshwar Ram 14 November 2002 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Rohit 01 December 2008 - 1
SHARMA, Payal 14 November 2002 30 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 04 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 23 February 2016
AR01 - Annual Return 22 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 28 August 2014
DISS40 - Notice of striking-off action discontinued 12 March 2014
AR01 - Annual Return 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 29 September 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 17 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 18 December 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 05 January 2005
DISS40 - Notice of striking-off action discontinued 15 June 2004
363s - Annual Return 10 June 2004
GAZ1 - First notification of strike-off action in London Gazette 08 June 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
287 - Change in situation or address of Registered Office 14 February 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
CERTNM - Change of name certificate 18 November 2003
RESOLUTIONS - N/A 22 November 2002
123 - Notice of increase in nominal capital 22 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.