About

Registered Number: 03547882
Date of Incorporation: 17/04/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG

 

Razorfish Uk Ltd was founded on 17 April 1998 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The company has 25 directors listed as Munis, Joanne, Raj, Nicola, Marciano, Ariel, Vaz, Nigel Gregory, Bailey, Sarah Anne, Basran, Raj, Davis, Robert, Gonzalez-gomez, Minna Katriina, Walls Eckley, Gillian, Beringer, Stephen, Cunningham, John James, England-hall, Stephen, Hopton, Paul Carlyle, Karg, Michael, Krueger, Garrett Reid, Mears, Graham, Mellish, Christopher John, Mellish, Christopher John, Metzger, Keith Michael, Miller, Paul, Perry, Christopher Symon, Sanderson, James John, Schoemaker, Linda Ann, Thompson, Steve, Walters, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCIANO, Ariel 07 November 2014 - 1
VAZ, Nigel Gregory 19 October 2016 - 1
BERINGER, Stephen 01 March 2010 29 November 2013 1
CUNNINGHAM, John James 22 June 2005 05 December 2005 1
ENGLAND-HALL, Stephen 14 October 2009 14 September 2010 1
HOPTON, Paul Carlyle 29 April 1998 31 March 1999 1
KARG, Michael 07 November 2014 31 December 2015 1
KRUEGER, Garrett Reid 28 February 2008 13 October 2009 1
MEARS, Graham 20 September 2005 05 December 2005 1
MELLISH, Christopher John 28 January 2011 21 January 2015 1
MELLISH, Christopher John 22 July 2005 05 December 2005 1
METZGER, Keith Michael 05 December 2005 28 February 2008 1
MILLER, Paul 21 April 1998 05 December 2005 1
PERRY, Christopher Symon 21 April 1998 13 October 2009 1
SANDERSON, James John 01 January 2000 19 April 2001 1
SCHOEMAKER, Linda Ann 05 December 2005 28 February 2008 1
THOMPSON, Steve 01 January 2000 05 December 2005 1
WALTERS, Robert 01 November 2000 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
MUNIS, Joanne 07 April 2015 - 1
RAJ, Nicola 07 June 2017 - 1
BAILEY, Sarah Anne 13 January 2014 02 April 2015 1
BASRAN, Raj 01 June 2012 18 January 2017 1
DAVIS, Robert 03 November 2010 13 April 2011 1
GONZALEZ-GOMEZ, Minna Katriina 14 October 2009 03 November 2010 1
WALLS ECKLEY, Gillian 13 April 2011 29 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 18 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 26 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 07 October 2017
AP03 - Appointment of secretary 12 June 2017
CS01 - N/A 18 April 2017
TM02 - Termination of appointment of secretary 22 March 2017
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 24 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 08 May 2015
AP03 - Appointment of secretary 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 24 December 2014
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 14 May 2014
AP03 - Appointment of secretary 27 February 2014
AP01 - Appointment of director 27 December 2013
TM01 - Termination of appointment of director 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 04 July 2012
AP03 - Appointment of secretary 18 June 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 June 2011
AP03 - Appointment of secretary 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AR01 - Annual Return 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 01 December 2010
AP03 - Appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 16 February 2010
AD01 - Change of registered office address 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AUD - Auditor's letter of resignation 25 January 2010
AP03 - Appointment of secretary 24 November 2009
AP01 - Appointment of director 24 November 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 23 April 2009
353 - Register of members 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
CERTNM - Change of name certificate 03 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 27 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
CERTNM - Change of name certificate 25 June 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 10 October 2006
RESOLUTIONS - N/A 05 May 2006
363a - Annual Return 28 April 2006
353 - Register of members 26 April 2006
AUD - Auditor's letter of resignation 08 February 2006
AA - Annual Accounts 11 January 2006
RESOLUTIONS - N/A 29 December 2005
287 - Change in situation or address of Registered Office 19 December 2005
225 - Change of Accounting Reference Date 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 27 June 2005
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 03 February 2004
AUD - Auditor's letter of resignation 08 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2003
395 - Particulars of a mortgage or charge 13 June 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 22 May 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
287 - Change in situation or address of Registered Office 14 June 2000
AA - Annual Accounts 30 January 2000
395 - Particulars of a mortgage or charge 20 October 1999
395 - Particulars of a mortgage or charge 02 September 1999
363s - Annual Return 23 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
225 - Change of Accounting Reference Date 18 March 1999
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 12 June 2003 Fully Satisfied

N/A

Debenture 13 October 1999 Fully Satisfied

N/A

Rent deposit deed 19 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.