About

Registered Number: 04932017
Date of Incorporation: 14/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 4 months ago)
Registered Address: 56 Church Street, Enfield, Enfield, Middlesex, EN2 6AX

 

Rampp Ctn Ltd was founded on 14 October 2003 with its registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The companies directors are Shah, Hasmukhlal Kanji, Shah, Mahendra Kanji.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Hasmukhlal Kanji 14 October 2003 - 1
SHAH, Mahendra Kanji 14 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 19 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 November 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 29 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 16 December 2005
225 - Change of Accounting Reference Date 23 February 2005
363s - Annual Return 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.