Company NameRazno And Co.Limited
Company StatusDissolved
Company Number00965055
CategoryPrivate Limited Company
Incorporation Date30 October 1969(54 years, 6 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictor Koulikov
Date of BirthMay 1940 (Born 84 years ago)
NationalityRussian
StatusClosed
Appointed05 July 1991(21 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 04 October 2011)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address37 Walden Way
Hainault
Ilford
Essex
IG6 3BJ
Secretary NamePeter Koulikov
NationalityBritish
StatusClosed
Appointed28 November 1995(26 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 04 October 2011)
RoleCompany Director
Correspondence Address37 Walden Way
Ilford
Essex
IG6 3BJ
Director NameMr Andrei A Demidov
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityUSSR
StatusResigned
Appointed05 July 1991(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 1995)
RoleMerchant
Correspondence Address19 Hillway
Highgate
London
N6 6QB
Director NameMr Vitali Y Dobrolioubov
Date of BirthMay 1953 (Born 71 years ago)
NationalityUSSR
StatusResigned
Appointed05 July 1991(21 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 April 1992)
RoleFinance Director
Correspondence Address19 Hillway
Highgate
London
N6 6QB
Director NameVitali V Yaschenin
Date of BirthJune 1941 (Born 82 years ago)
NationalityUSSR
StatusResigned
Appointed05 July 1991(21 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 1992)
RoleMerchant
Correspondence Address19 Hillway
Highgate
London
N6 6QB
Secretary NameMr Arthur Joseph Wilkinson
NationalityBritish
StatusResigned
Appointed05 July 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address64 Great Thrift
Petts Wood
Orpington
Kent
BR5 1NG

Location

Registered Address37 Walden Way
Hainault
Ilford
Essex
IG6 3BJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Shareholders

93 at 1A-o Toeral
93.00%
Ordinary
6 at 1V-o Mebelintorg
6.00%
Ordinary
1 at 1Victor Koulikov
1.00%
Ordinary

Financials

Year2014
Net Worth£11,697
Cash£30,046
Current Liabilities£19,889

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(4 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(4 pages)
27 July 2010Director's details changed for Victor Koulikov on 3 July 2010 (2 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(4 pages)
27 July 2010Director's details changed for Victor Koulikov on 3 July 2010 (2 pages)
27 July 2010Director's details changed for Victor Koulikov on 3 July 2010 (2 pages)
11 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 May 2010Solvency Statement dated 25/04/10 (1 page)
11 May 2010Statement of capital on 11 May 2010
  • GBP 100
(4 pages)
11 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 May 2010Statement of capital on 11 May 2010
  • GBP 100
(4 pages)
11 May 2010Solvency statement dated 25/04/10 (1 page)
11 May 2010Statement by directors (1 page)
11 May 2010Statement by Directors (1 page)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2009Return made up to 03/07/09; full list of members (3 pages)
12 August 2009Return made up to 03/07/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from prospect house 2 athenaeum road london N20 9YU (1 page)
14 July 2009Registered office changed on 14/07/2009 from prospect house 2 athenaeum road london N20 9YU (1 page)
22 July 2008Return made up to 03/07/08; full list of members (5 pages)
22 July 2008Return made up to 03/07/08; full list of members (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Return made up to 03/07/07; full list of members (5 pages)
13 May 2008Return made up to 03/07/07; full list of members (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 July 2006Return made up to 03/07/06; full list of members (6 pages)
31 July 2006Return made up to 03/07/06; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 July 2005Return made up to 03/07/05; full list of members (6 pages)
22 July 2005Return made up to 03/07/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 July 2004Return made up to 03/07/04; full list of members (6 pages)
21 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2003Return made up to 03/07/03; full list of members (6 pages)
7 August 2003Return made up to 03/07/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 September 2002Return made up to 03/07/02; full list of members (6 pages)
23 September 2002Return made up to 03/07/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 July 2001Return made up to 03/07/01; full list of members (6 pages)
20 July 2001Return made up to 03/07/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 August 2000Return made up to 03/07/00; full list of members (4 pages)
24 August 2000Return made up to 03/07/00; full list of members (4 pages)
25 February 2000Registered office changed on 25/02/00 from: unit 4 kings exchange tileyard road london N7 9AH (1 page)
25 February 2000Registered office changed on 25/02/00 from: unit 4 kings exchange tileyard road london N7 9AH (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 July 1999Return made up to 03/07/99; no change of members (4 pages)
7 July 1999Return made up to 03/07/99; no change of members (4 pages)
1 October 1998Full accounts made up to 31 December 1997 (17 pages)
1 October 1998Full accounts made up to 31 December 1997 (17 pages)
16 July 1998Return made up to 03/07/98; no change of members (4 pages)
16 July 1998Return made up to 03/07/98; no change of members (4 pages)
6 July 1998Particulars of mortgage/charge (4 pages)
6 July 1998Particulars of mortgage/charge (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
12 September 1997Return made up to 03/07/97; full list of members (6 pages)
12 September 1997Return made up to 03/07/97; full list of members (6 pages)
11 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 March 1997£ ic 371766/317101 26/11/96 £ sr 54665@1=54665 (1 page)
11 March 1997£ ic 371766/317101 26/11/96 £ sr 54665@1=54665 (1 page)
20 January 1997Full accounts made up to 31 December 1995 (18 pages)
20 January 1997Full accounts made up to 31 December 1995 (18 pages)
14 January 1997Registered office changed on 14/01/97 from: 107-113 curtain rd london EC2A 3BS (1 page)
14 January 1997Registered office changed on 14/01/97 from: 107-113 curtain rd london EC2A 3BS (1 page)
2 July 1996Return made up to 03/07/96; no change of members (4 pages)
2 July 1996Return made up to 03/07/96; no change of members (4 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (18 pages)
18 July 1995Full accounts made up to 31 December 1994 (18 pages)
19 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
30 October 1969Incorporation (13 pages)
30 October 1969Incorporation (13 pages)