RAMUSAKE IP LIMITED
BIRMINGHAM LA CUCINA PROPERTY LIMITED

Hellopages » West Midlands » Sandwell » B66 4AR

Company number 08764101
Status Active
Incorporation Date 6 November 2013
Company Type Private Limited Company
Address THE MALTINGS 2 ANDERSON ROAD, BEARWOOD, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B66 4AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RAMUSAKE IP LIMITED are www.ramusakeip.co.uk, and www.ramusake-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Ramusake Ip Limited is a Private Limited Company. The company registration number is 08764101. Ramusake Ip Limited has been working since 06 November 2013. The present status of the company is Active. The registered address of Ramusake Ip Limited is The Maltings 2 Anderson Road Bearwood Birmingham West Midlands England B66 4ar. . SANGHA, Gurpritt is a Director of the company. Secretary ADAM, Piers Benedict has been resigned. Director ADAM, Piers Benedict has been resigned. Director BRUZAITYTE, Edita has been resigned. Director CHOPRA, Shiv has been resigned. Director DMA CAPITAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SANGHA, Gurpritt
Appointed Date: 28 December 2016
53 years old

Resigned Directors

Secretary
ADAM, Piers Benedict
Resigned: 10 June 2016
Appointed Date: 06 November 2013

Director
ADAM, Piers Benedict
Resigned: 10 June 2016
Appointed Date: 06 November 2013
61 years old

Director
BRUZAITYTE, Edita
Resigned: 15 June 2016
Appointed Date: 08 September 2015
36 years old

Director
CHOPRA, Shiv
Resigned: 15 June 2016
Appointed Date: 08 September 2015
45 years old

Director
DMA CAPITAL LIMITED
Resigned: 08 September 2015
Appointed Date: 29 August 2014

Persons With Significant Control

Mr Gurpritt Sangha
Notified on: 28 December 2016
53 years old
Nature of control: Ownership of shares – 75% or more

Mr Piers Benedict Adam
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RAMUSAKE IP LIMITED Events

27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
25 Jan 2017
Confirmation statement made on 6 November 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Appointment of Mr Gurpritt Sangha as a director on 28 December 2016
14 Oct 2016
Termination of appointment of Piers Benedict Adam as a director on 10 June 2016
...
... and 16 more events
15 Jan 2015
Sub-division of shares on 29 August 2014
13 Jan 2015
Company name changed la cucina property LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2014-08-29

13 Jan 2015
Change of name notice
08 Jan 2015
Appointment of Dma Capital Limited as a director on 29 August 2014
06 Nov 2013
Incorporation
Statement of capital on 2013-11-06
  • GBP 1