Company NameRazorworx Limited
Company StatusDissolved
Company Number06052670
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Nash
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleContract Structural Design Eng
Country of ResidenceEngland
Correspondence AddressFlat 25 ,5th Floor
Northwood Hall, Hornsey Lane, Highgate
London
N6 5PL
Secretary NameDerek Harold Nash
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRosebank Upper Street
Leeds Village
Maidstone
Kent
ME17 1SD

Location

Registered Address14 Rathbone Place
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Nash
100.00%
Ordinary

Financials

Year2014
Net Worth£6,154
Cash£12,498
Current Liabilities£9,944

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Application to strike the company off the register (3 pages)
15 August 2014Application to strike the company off the register (3 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS on 30 January 2014 (1 page)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
25 June 2013Registered office address changed from C/O Accounting Freedom 2nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 25 June 2013 (1 page)
25 June 2013Registered office address changed from C/O Accounting Freedom 2nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 25 June 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2010Director's details changed for David Nash on 1 January 2010 (2 pages)
5 February 2010Director's details changed for David Nash on 1 January 2010 (2 pages)
5 February 2010Director's details changed for David Nash on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 October 2009Registered office address changed from C/O Accounting Freedom Hercules Vaults Victoria Road, Dartford Kent DA1 5AJ on 13 October 2009 (1 page)
13 October 2009Registered office address changed from C/O Accounting Freedom Hercules Vaults Victoria Road, Dartford Kent DA1 5AJ on 13 October 2009 (1 page)
6 February 2009Return made up to 15/01/09; full list of members (3 pages)
6 February 2009Return made up to 15/01/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2008Return made up to 15/01/08; full list of members (2 pages)
7 February 2008Return made up to 15/01/08; full list of members (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 1ST floor business centre oakfield lane oakfield lane dartford DA1 2JT (1 page)
22 November 2007Registered office changed on 22/11/07 from: 1ST floor business centre oakfield lane oakfield lane dartford DA1 2JT (1 page)
15 January 2007Incorporation (13 pages)
15 January 2007Incorporation (13 pages)