RAZORFISH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRAZORFISH UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03547882
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAZORFISH UK LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is RAZORFISH UK LIMITED located?

    Registered Office Address
    Pembroke Building Kensington Village
    Avonmore Road
    W14 8DG London
    Undeliverable Registered Office AddressNo

    What were the previous names of RAZORFISH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVENUE A / RAZORFISH LTDJun 25, 2007Jun 25, 2007
    DNA CONSULTING LIMITEDApr 17, 1998Apr 17, 1998

    What are the latest accounts for RAZORFISH UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RAZORFISH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017

    2 pagesAP03

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Termination of appointment of Raj Basran as a secretary on Jan 18, 2017

    1 pagesTM02

    Appointment of Mr Nigel Gregory Vaz as a director on Oct 19, 2016

    2 pagesAP01

    Appointment of Mr Guy David Mark Elliott as a director on Oct 19, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    28 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Michael Karg as a director on Dec 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 100
    SH01

    Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015

    2 pagesAP03

    Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015

    1 pagesTM02

    Termination of appointment of Christopher John Mellish as a director on Jan 21, 2015

    1 pagesTM01

    Appointment of Mr Michael Karg as a director on Nov 07, 2014

    2 pagesAP01

    Appointment of Mr Ariel Marciano as a director on Nov 07, 2014

    2 pagesAP01

    Termination of appointment of Graham Arthur Devenish Mears as a director on Nov 07, 2014

    1 pagesTM01

    Termination of appointment of Joseph Tomasulo as a director on Oct 24, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Apr 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of RAZORFISH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNIS, Joanne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    196669800001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357160001
    ELLIOTT, Guy David Mark
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    EnglandBritish205439450001
    MARCIANO, Ariel
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United StatesFrench193315280001
    VAZ, Nigel Gregory
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    EnglandBritish217376590001
    BAILEY, Sarah Anne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    185511020001
    BASRAN, Raj
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    169964510001
    COTTON, Brian John Powell
    Hardwycke House
    Knott Park
    KT22 0HZ Oxshott
    Surrey
    Secretary
    Hardwycke House
    Knott Park
    KT22 0HZ Oxshott
    Surrey
    British5682160001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155474870001
    FISHER, Richard Ian Brook
    30 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    Secretary
    30 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    British3846110001
    GONZALEZ-GOMEZ, Minna Katriina
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    Secretary
    Avonmore Road
    Kensington Village
    W14 8DG London
    Pembroke Building
    British147171230001
    KNIBB, Richard Trevor
    Oak Gates
    Acrefield Road
    SL9 8NA Gerrards Cross
    Buckinghamshire
    Secretary
    Oak Gates
    Acrefield Road
    SL9 8NA Gerrards Cross
    Buckinghamshire
    British76363180001
    MEARS, Graham
    19b Claxton Grove
    W6 8HD London
    Secretary
    19b Claxton Grove
    W6 8HD London
    British104248560001
    WALLS ECKLEY, Gillian
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    160069310001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    RB SECRETARIAT LIMITED
    Third Floor,
    20 Primrose Street,
    EC2A 2RS London
    The Broadgate Tower,
    Secretary
    Third Floor,
    20 Primrose Street,
    EC2A 2RS London
    The Broadgate Tower,
    38862050002
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BERINGER, Stephen
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    EnglandGerman150658100001
    COTTON, Brian John Powell
    Hardwycke House
    Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Hardwycke House
    Knott Park
    KT22 0HZ Oxshott
    Surrey
    United KingdomBritish5682160001
    CUNNINGHAM, John James
    13 Manor Court
    Leigham Avenue
    SW16 2DS London
    Director
    13 Manor Court
    Leigham Avenue
    SW16 2DS London
    British79958470002
    DOLLIVER, Keith Ranger
    5580 179th Avenue S.E
    Bellevue
    Washington 98006
    U.S.A
    Director
    5580 179th Avenue S.E
    Bellevue
    Washington 98006
    U.S.A
    U.S.A.American102377980001
    ENGLAND-HALL, Stephen
    Kensington Villiage
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Villiage
    Avonmore Road
    W14 8DG London
    Pembroke Building
    EnglandNew Zealander147171100001
    HOPTON, Paul Carlyle
    11a Jacksons Lane
    N6 5SR London
    Director
    11a Jacksons Lane
    N6 5SR London
    British59747490001
    JARMAN PRICE, Russell
    The Blue House
    6 Station Road
    TW12 2BX Hampton Village
    Middlesex
    Director
    The Blue House
    6 Station Road
    TW12 2BX Hampton Village
    Middlesex
    British70474020003
    KARG, Michael
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    UsaAustrian193710020001
    KRUEGER, Garrett Reid
    11125 Champagne Point Road Nne
    Kirkland
    Washington 98034
    Usa
    Director
    11125 Champagne Point Road Nne
    Kirkland
    Washington 98034
    Usa
    American114119730002
    LAWRENCE, Robert Alan
    The Coach House 69 Matthias Road
    N16 8NW London
    Director
    The Coach House 69 Matthias Road
    N16 8NW London
    EnglandBritish65210490003
    MEARS, Graham Arthur Devenish
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    South AfricaBritish,South African151766000001
    MEARS, Graham
    19b Claxton Grove
    W6 8HD London
    Director
    19b Claxton Grove
    W6 8HD London
    British104248560001
    MELLISH, Christopher John
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    EnglandBritish157786500001
    MELLISH, Christopher John
    60a Ackroyd Road
    Forest Hill
    SE23 1DL London
    Director
    60a Ackroyd Road
    Forest Hill
    SE23 1DL London
    British108609970001
    METZGER, Keith Michael
    4612 177th Avenue Se
    Bellevue
    98006 Wa
    Usa
    Director
    4612 177th Avenue Se
    Bellevue
    98006 Wa
    Usa
    American109603950001
    MILLER, Neil
    Nicosia Road
    SW18 3RN London
    17
    Director
    Nicosia Road
    SW18 3RN London
    17
    EnglandBritish152582780001
    MILLER, Paul
    Meadow View
    Miles Lane
    KT11 2YD Cobham
    Surrey
    Director
    Meadow View
    Miles Lane
    KT11 2YD Cobham
    Surrey
    EnglandBritish58317820001
    ORNDORFF, Benjamin Owen
    9333 Se 47th Street
    Mercer Island
    Washington
    98040
    U.S.A.
    Director
    9333 Se 47th Street
    Mercer Island
    Washington
    98040
    U.S.A.
    United StatesAmerican105121140010

    Who are the persons with significant control of RAZORFISH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Apr 06, 2016
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RAZORFISH UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture containing fixed and floating charges
    Created On Jun 12, 2003
    Delivered On Jun 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2003Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 13, 1999
    Delivered On Oct 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 1999Registration of a charge (395)
    • Oct 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 19, 1999
    Delivered On Sep 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an underlease of even date
    Short particulars
    The amount standing to the credit of a designated deposit account.
    Persons Entitled
    • Geldeston Limited
    Transactions
    • Sep 02, 1999Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)

    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