Company NameRaydox Information Technologies Limited
Company StatusDissolved
Company Number03111247
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamesAMEX Information Technology Limited and AMEX Information Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Chandrashekar Gopalasamuduram Subramanian
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed15 June 2012(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 21 October 2014)
RoleAccountant
Country of ResidenceIndia
Correspondence Address7/67 - 68 Amar Kunj
Pestom Sagar Road No.2 Tilak Nagar
Chembur
Mumbai
400 089
Secretary NameAndrew Murray Corporate Services Limited (Corporation)
StatusClosed
Appointed26 September 2008(12 years, 11 months after company formation)
Appointment Duration6 years (closed 21 October 2014)
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameSharad Gupta
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleSales/Marketing
Country of ResidenceIndia
Correspondence Address24 Shree Niwas
Deconar Farm Road Deonar
Mumbai
400 058
India
Director NameJulian Rischard Hatteea
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleMarketing Executive
Correspondence Address152 Coleherne Court
Redcliffe Gardens
London
SW5 0DY
Secretary NameJulian Rischard Hatteea
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleMarketing Executive
Correspondence Address152 Coleherne Court
Redcliffe Gardens
London
SW5 0DY
Director NameGopalsamudram Chandrashekar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed01 April 1998(2 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressNo 6 67-68 Amar Kunj Petsum
Sagar Road No 2 Chembur
Mumbai
Maharashtra 400 089
India
Secretary NameGopalsamudram Chandrashekar
NationalityIndian
StatusResigned
Appointed10 October 1999(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressNo 6 67-68 Amar Kunj Petsum
Sagar Road No 2 Chembur
Mumbai
Maharashtra 400 089
India
Director NameSunil Parekh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2000(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 June 2001)
RoleBusinessman
Correspondence AddressC/412 Dharti Indraprasth
Satya Nagar Borivli (W)
Mumbai
400 092
India
Director NameMani Vannan Rama Chandran
Date of BirthApril 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2002)
RoleConsultant
Correspondence Address17 Deepwell Close
Isleworth
Middlesex
TW7 5EN
Director NameAjay Saluja
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2002)
RoleService
Correspondence Address29 The Fairway
Northolt
Middlesex
UB5 4SL
Director NameMr Anthony Lopes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed27 August 2002(6 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 June 2012)
RoleServices
Country of ResidenceIndia
Correspondence Address32/5 Sher E Punjab Society
Mahakali Caves Road
Andheri (E)
Munbai 400093
India
Director NameVishwanathan Gopalasamudram
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed15 April 2003(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 2008)
RoleService
Correspondence AddressA-304, Tara Shristi, Saki Vihar
Andheri
Mumbai 400072
India
Director NameVijay Iyer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed15 April 2003(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 2008)
RoleService
Correspondence AddressB 806 Usha Nagar
Bhandup
Mumbai 400078
India
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address144-146 King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Anthony Lopez
100.00%
Ordinary

Financials

Year2014
Net Worth-£142,687
Cash£811
Current Liabilities£119,778

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(4 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(4 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 June 2012Appointment of Mr Chandrashekar Gopalasamuduram Subramanian as a director (2 pages)
26 June 2012Appointment of Mr Chandrashekar Gopalasamuduram Subramanian as a director (2 pages)
16 June 2012Termination of appointment of Anthony Lopes as a director (1 page)
16 June 2012Termination of appointment of Anthony Lopes as a director (1 page)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 November 2009Secretary's details changed for Andrew Murray Corporate Services Limited on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Anthony Lopes on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Andrew Murray Corporate Services Limited on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Anthony Lopes on 20 November 2009 (2 pages)
14 November 2009Annual return made up to 9 October 2008 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 9 October 2008 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 9 October 2008 with a full list of shareholders (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 110 pentax house south hill avenue south harrow middlesex HA2 0DU (1 page)
29 September 2009Registered office changed on 29/09/2009 from 110 pentax house south hill avenue south harrow middlesex HA2 0DU (1 page)
2 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
16 March 2009Secretary appointed andrew murray corporate services LIMITED (2 pages)
16 March 2009Secretary appointed andrew murray corporate services LIMITED (2 pages)
5 March 2009Appointment terminated director vijay iyer (1 page)
5 March 2009Appointment terminated director vijay iyer (1 page)
3 March 2009Total exemption full accounts made up to 31 October 2007 (6 pages)
3 March 2009Total exemption full accounts made up to 31 October 2007 (6 pages)
25 February 2009Appointment terminated director vishwanathan gopalasamudram (1 page)
25 February 2009Appointment terminated director vishwanathan gopalasamudram (1 page)
25 February 2009Appointment terminated director and secretary gopalsamudram chandrashekar (1 page)
25 February 2009Appointment terminated director and secretary gopalsamudram chandrashekar (1 page)
6 November 2007Return made up to 09/10/07; no change of members (8 pages)
6 November 2007Return made up to 09/10/07; no change of members (8 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
6 November 2006Return made up to 09/10/06; full list of members (8 pages)
6 November 2006Return made up to 09/10/06; full list of members (8 pages)
1 February 2006Total exemption full accounts made up to 31 October 2004 (5 pages)
1 February 2006Total exemption full accounts made up to 31 October 2004 (5 pages)
5 December 2005Amended accounts made up to 31 October 2003 (6 pages)
5 December 2005Amended accounts made up to 31 October 2003 (6 pages)
4 November 2005Return made up to 09/10/05; full list of members (8 pages)
4 November 2005Return made up to 09/10/05; full list of members (8 pages)
2 August 2005Memorandum and Articles of Association (7 pages)
2 August 2005Memorandum and Articles of Association (7 pages)
21 July 2005Company name changed amex information technologies li mited\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed amex information technologies li mited\certificate issued on 21/07/05 (2 pages)
3 November 2004Return made up to 09/10/04; full list of members (8 pages)
3 November 2004Return made up to 09/10/04; full list of members (8 pages)
28 September 2004Amended accounts made up to 31 October 2003 (6 pages)
28 September 2004Amended accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
22 April 2004Registered office changed on 22/04/04 from: 140-142 kings cross road kings cross london WC1 9DX (1 page)
22 April 2004Registered office changed on 22/04/04 from: 140-142 kings cross road kings cross london WC1 9DX (1 page)
5 November 2003Return made up to 09/10/03; full list of members (8 pages)
5 November 2003Return made up to 09/10/03; full list of members (8 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
3 May 2003Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
3 May 2003Director's particulars changed (1 page)
3 May 2003Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
3 May 2003Director's particulars changed (1 page)
23 April 2003Total exemption full accounts made up to 31 October 2001 (7 pages)
23 April 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
23 April 2003Total exemption full accounts made up to 31 October 2001 (7 pages)
23 April 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
28 January 2002Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Registered office changed on 03/10/01 from: c/o butler and co walmar house 288/292 regent street london W1R 5HF (1 page)
3 October 2001Registered office changed on 03/10/01 from: c/o butler and co walmar house 288/292 regent street london W1R 5HF (1 page)
3 October 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
3 October 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
3 July 2001Return made up to 09/10/00; full list of members (6 pages)
3 July 2001Return made up to 09/10/00; full list of members (6 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
14 December 1999Return made up to 09/10/99; full list of members (7 pages)
14 December 1999Return made up to 09/10/99; full list of members (7 pages)
9 December 1999Registered office changed on 09/12/99 from: falcon house 16 fernhill road cove farnborough hampshire GU14 9RX (1 page)
9 December 1999Registered office changed on 09/12/99 from: falcon house 16 fernhill road cove farnborough hampshire GU14 9RX (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 October 1998 (8 pages)
1 November 1999Full accounts made up to 31 October 1998 (8 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
12 October 1998Return made up to 09/10/98; full list of members (6 pages)
12 October 1998Return made up to 09/10/98; full list of members (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
29 June 1998Full accounts made up to 31 October 1997 (2 pages)
29 June 1998Full accounts made up to 31 October 1997 (2 pages)
15 October 1997Return made up to 09/10/97; no change of members (4 pages)
15 October 1997Return made up to 09/10/97; no change of members (4 pages)
7 May 1997Full accounts made up to 31 October 1996 (2 pages)
7 May 1997Full accounts made up to 31 October 1996 (2 pages)
23 April 1997Return made up to 09/10/96; full list of members (6 pages)
23 April 1997Return made up to 09/10/96; full list of members (6 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: classic company names rivington house 82 great eastern street london EC2A 3JL (1 page)
22 November 1995Secretary resigned;new director appointed (2 pages)
22 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 November 1995Secretary resigned;new director appointed (2 pages)
22 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: classic company names rivington house 82 great eastern street london EC2A 3JL (1 page)
1 November 1995Company name changed amex information technology limi ted\certificate issued on 02/11/95 (4 pages)
1 November 1995Company name changed amex information technology limi ted\certificate issued on 02/11/95 (4 pages)
9 October 1995Incorporation (22 pages)
9 October 1995Incorporation (22 pages)