Company NameUnderwraps Limited
Company StatusDissolved
Company Number04235212
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameRaser Limited

Business Activity

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

Directors

Director NameRamona Ruth Seroussi
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Eaton Place
London
SW1X 8LW
Secretary NameJayendra Kumar Shah
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address83 Church Drive
Harrow
Middlesex
HA2 7NR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address3rd Floor
8-12 Camden High Street
London
NW1 0JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Application for striking-off (1 page)
20 March 2006Company name changed raser LIMITED\certificate issued on 20/03/06 (2 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 15/06/05; full list of members (2 pages)
15 September 2005Registered office changed on 15/09/05 from: goodyear house 1ST floor 23 longford street london NW1 3NY (1 page)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
10 June 2004Return made up to 15/06/04; full list of members (6 pages)
4 September 2003Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/09/03
(6 pages)
2 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 April 2002Registered office changed on 18/04/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
15 June 2001Incorporation (12 pages)