RAZORFISH UK LIMITED
Overview
| Company Name | RAZORFISH UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03547882 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RAZORFISH UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVENUE A / RAZORFISH LTD | Jun 25, 2007 | Jun 25, 2007 |
| DNA CONSULTING LIMITED | Apr 17, 1998 | Apr 17, 1998 |
What are the latest accounts for RAZORFISH UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RAZORFISH UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Appointment of Ms Nicola Raj as a secretary on Jun 07, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Raj Basran as a secretary on Jan 18, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nigel Gregory Vaz as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Guy David Mark Elliott as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 28 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Karg as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher John Mellish as a director on Jan 21, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Karg as a director on Nov 07, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ariel Marciano as a director on Nov 07, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Arthur Devenish Mears as a director on Nov 07, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Tomasulo as a director on Oct 24, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RAZORFISH UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNIS, Joanne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | 196669800001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357160001 | |||||||
| ELLIOTT, Guy David Mark | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | England | British | 205439450001 | |||||
| MARCIANO, Ariel | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | United States | French | 193315280001 | |||||
| VAZ, Nigel Gregory | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | England | British | 217376590001 | |||||
| BAILEY, Sarah Anne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | 185511020001 | |||||||
| BASRAN, Raj | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | 169964510001 | |||||||
| COTTON, Brian John Powell | Secretary | Hardwycke House Knott Park KT22 0HZ Oxshott Surrey | British | 5682160001 | ||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155474870001 | ||||||
| FISHER, Richard Ian Brook | Secretary | 30 Chestnut Avenue KT10 8JF Esher Surrey | British | 3846110001 | ||||||
| GONZALEZ-GOMEZ, Minna Katriina | Secretary | Avonmore Road Kensington Village W14 8DG London Pembroke Building | British | 147171230001 | ||||||
| KNIBB, Richard Trevor | Secretary | Oak Gates Acrefield Road SL9 8NA Gerrards Cross Buckinghamshire | British | 76363180001 | ||||||
| MEARS, Graham | Secretary | 19b Claxton Grove W6 8HD London | British | 104248560001 | ||||||
| WALLS ECKLEY, Gillian | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | 160069310001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| RB SECRETARIAT LIMITED | Secretary | Third Floor, 20 Primrose Street, EC2A 2RS London The Broadgate Tower, | 38862050002 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| BERINGER, Stephen | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | England | German | 150658100001 | |||||
| COTTON, Brian John Powell | Director | Hardwycke House Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | 5682160001 | |||||
| CUNNINGHAM, John James | Director | 13 Manor Court Leigham Avenue SW16 2DS London | British | 79958470002 | ||||||
| DOLLIVER, Keith Ranger | Director | 5580 179th Avenue S.E Bellevue Washington 98006 U.S.A | U.S.A. | American | 102377980001 | |||||
| ENGLAND-HALL, Stephen | Director | Kensington Villiage Avonmore Road W14 8DG London Pembroke Building | England | New Zealander | 147171100001 | |||||
| HOPTON, Paul Carlyle | Director | 11a Jacksons Lane N6 5SR London | British | 59747490001 | ||||||
| JARMAN PRICE, Russell | Director | The Blue House 6 Station Road TW12 2BX Hampton Village Middlesex | British | 70474020003 | ||||||
| KARG, Michael | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | Usa | Austrian | 193710020001 | |||||
| KRUEGER, Garrett Reid | Director | 11125 Champagne Point Road Nne Kirkland Washington 98034 Usa | American | 114119730002 | ||||||
| LAWRENCE, Robert Alan | Director | The Coach House 69 Matthias Road N16 8NW London | England | British | 65210490003 | |||||
| MEARS, Graham Arthur Devenish | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building | South Africa | British,South African | 151766000001 | |||||
| MEARS, Graham | Director | 19b Claxton Grove W6 8HD London | British | 104248560001 | ||||||
| MELLISH, Christopher John | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | England | British | 157786500001 | |||||
| MELLISH, Christopher John | Director | 60a Ackroyd Road Forest Hill SE23 1DL London | British | 108609970001 | ||||||
| METZGER, Keith Michael | Director | 4612 177th Avenue Se Bellevue 98006 Wa Usa | American | 109603950001 | ||||||
| MILLER, Neil | Director | Nicosia Road SW18 3RN London 17 | England | British | 152582780001 | |||||
| MILLER, Paul | Director | Meadow View Miles Lane KT11 2YD Cobham Surrey | England | British | 58317820001 | |||||
| ORNDORFF, Benjamin Owen | Director | 9333 Se 47th Street Mercer Island Washington 98040 U.S.A. | United States | American | 105121140010 |
Who are the persons with significant control of RAZORFISH UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mms Uk Holdings Limited | Apr 06, 2016 | Avonmore Road W14 8DG London Pembroke Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RAZORFISH UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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