Company NameRaytronics (UK) Limited
Company StatusDissolved
Company Number03227560
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)
Dissolution Date11 October 2011 (12 years, 7 months ago)
Previous NamesZevezda (UK) Limited and Zvezda (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Elena Ustynovych
StatusClosed
Appointed20 July 2009(13 years after company formation)
Appointment Duration2 years, 2 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Trinity Rise
London
SW2 2QS
Director NameMs Swati Rishi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(14 years after company formation)
Appointment Duration1 year, 2 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameEugeny Victorovich Kogan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityUkrainian
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Rhodfa Sant Elian
Colwyn Bay
Clwyd
LL29 8PY
Wales
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMariana Kogan
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Severn Road
Colwyn Bay
Clwyd
LL29 8RD
Wales
Director NameValeriy Anatolievich Radchenco
Date of BirthJune 1941 (Born 82 years ago)
NationalityRussian
StatusResigned
Appointed30 August 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 1999)
RoleCompany Director
Correspondence AddressApt 248 Building 3
61 Lesnoy Prospect
St Petersburg
Russia
Director NameChee Peng Lee
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed23 March 1999(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1999)
RoleBusiness Administrator
Correspondence Address1 Palmerston Court
Oak Hill Road
Surbiton
Surrey
KT6 6EF
Director NameSamantha Chee Peng Lee
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed23 March 1999(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 2007)
RoleBusiness Administ
Correspondence Address2 Manor Drive North
New Malden
Surrey
KT3 5PB
Secretary NameDiliara Gumirova
NationalityBritish
StatusResigned
Appointed04 August 1999(3 years after company formation)
Appointment Duration8 years, 5 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address28 Melbreak House
Dog Kennel Hill Esta
London
SE22 8AL
Director NameLenka Filipova
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySlovakian
StatusResigned
Appointed07 July 2005(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 July 2010)
RoleOffice Manager
Correspondence AddressFlat A
81 Bushwood Road
Kew
Surrey
TW9 3BG

Location

Registered Address36 Paradise Road
Richmond
TW9 1SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
15 June 2011Application to strike the company off the register (3 pages)
15 June 2011Application to strike the company off the register (3 pages)
3 February 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
3 February 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
7 October 2010Appointment of Ms Swati Rishi as a director (2 pages)
7 October 2010Appointment of Ms Swati Rishi as a director (2 pages)
7 October 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 10,000
(3 pages)
7 October 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 10,000
(3 pages)
7 October 2010Termination of appointment of Lenka Filipova as a director (1 page)
7 October 2010Termination of appointment of Lenka Filipova as a director (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
6 August 2009Secretary appointed ms elena ustynovych (1 page)
6 August 2009Secretary appointed ms elena ustynovych (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (3 pages)
22 July 2008Return made up to 22/07/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 April 2008Appointment Terminated Secretary diliara gumirova (1 page)
4 April 2008Appointment terminated secretary diliara gumirova (1 page)
2 August 2007Return made up to 22/07/07; full list of members (2 pages)
2 August 2007Return made up to 22/07/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
18 September 2006Return made up to 22/07/06; full list of members (2 pages)
18 September 2006Return made up to 22/07/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 April 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
5 April 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
10 August 2005Return made up to 22/07/05; full list of members (7 pages)
10 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
26 October 2004Return made up to 22/07/04; full list of members (7 pages)
26 October 2004Return made up to 22/07/04; full list of members (7 pages)
21 August 2003Return made up to 22/07/03; full list of members (8 pages)
21 August 2003Return made up to 22/07/03; full list of members (8 pages)
21 January 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
21 January 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
25 November 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/02
(7 pages)
25 November 2002Return made up to 22/07/02; full list of members (7 pages)
16 August 2002Director's particulars changed (1 page)
16 August 2002Director's particulars changed (1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
20 September 2001Return made up to 22/07/01; full list of members (6 pages)
20 September 2001Return made up to 22/07/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 July 2000 (3 pages)
19 December 2000Accounts for a small company made up to 31 July 2000 (3 pages)
14 September 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2000Return made up to 22/07/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
5 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
6 December 1999Ad 08/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 December 1999Ad 08/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
12 August 1999Return made up to 22/07/99; full list of members (6 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Return made up to 22/07/99; full list of members (6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
22 April 1999Company name changed zvezda (uk) LIMITED\certificate issued on 23/04/99 (2 pages)
22 April 1999Company name changed zvezda (uk) LIMITED\certificate issued on 23/04/99 (2 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Return made up to 22/07/98; full list of members (8 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Secretary's particulars changed (1 page)
22 March 1999Return made up to 22/07/98; full list of members (8 pages)
22 March 1999Secretary's particulars changed (1 page)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Accounts made up to 31 July 1998 (2 pages)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
3 September 1997Return made up to 22/07/97; full list of members (6 pages)
3 September 1997Return made up to 22/07/97; full list of members (6 pages)
6 November 1996New director appointed (1 page)
6 November 1996New director appointed (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
31 July 1996Registered office changed on 31/07/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
31 July 1996Ad 22/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Secretary resigned (1 page)
30 July 1996Company name changed zevezda (uk) LIMITED\certificate issued on 31/07/96 (2 pages)
30 July 1996Company name changed zevezda (uk) LIMITED\certificate issued on 31/07/96 (2 pages)
22 July 1996Incorporation (11 pages)