RAMBURE LIMITED
Overview
| Company Name | RAMBURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10470990 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAMBURE LIMITED?
- Other education n.e.c. (85590) / Education
Where is RAMBURE LIMITED located?
| Registered Office Address | 61 Bute Gardens W6 7DX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAMBURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COJIT-UK LIMITED | Oct 11, 2017 | Oct 11, 2017 |
| STATE DEVELOPMENT (LONDON) LIMITED | Nov 09, 2016 | Nov 09, 2016 |
What are the latest accounts for RAMBURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2021 |
What are the latest filings for RAMBURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Certificate of change of name Company name changed cojit-uk LIMITED\certificate issued on 27/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 12 Avondale Park Gardens Avondale Park Gardens London W11 4PR England to 61 Bute Gardens London W6 7DX on Dec 17, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Mohamed Amersi on Mar 04, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Mohamed Amersi as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Hogarth Group Mcg Airedale Avenue London W4 2NW England to 12 Avondale Park Gardens Avondale Park Gardens London W11 4PR on Oct 24, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian Robert Charles Maxwell as a director on Oct 05, 2018 | 2 pages | AP01 | ||||||||||
Notification of Ian Robert Charles Maxwell as a person with significant control on Oct 05, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Malcolm Christopher Grumbridge as a person with significant control on Oct 05, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Malcolm Christopher Grumbridge as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Christopher Grumbridge as a secretary on Oct 05, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RAMBURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMERSI, Mohamed | Director | Bute Gardens W6 7DX London 61 United Kingdom | United Kingdom | British | 224431260002 | |||||
| MAXWELL, Ian Robert Charles | Director | Avondale Park Gardens W11 4PR London 12 England | United Kingdom | British | 155832490004 | |||||
| GRUMBRIDGE, Malcolm Christopher | Secretary | Cleveland Avenue W4 1SN London 31 England | 218143330001 | |||||||
| GRUMBRIDGE, Malcolm Christopher | Director | Cleveland Avenue W4 1SN London 31 England | England | British | 34081200001 |
Who are the persons with significant control of RAMBURE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Robert Charles Maxwell | Oct 05, 2018 | Avondale Park Gardens W11 4PR London 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Malcolm Christopher Grumbridge | Nov 09, 2016 | Cleveland Avenue W4 1SN London 31 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0