Company NameRazorback Ltd
Company StatusDissolved
Company Number07184097
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Terry Joyce
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Terry Joyce
100.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£2
Current Liabilities£32,123

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
19 March 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
26 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 (2 pages)
18 February 2014Registered office address changed from 8 Merlay Drive Dinnington Newcastle upon Tyne NE13 7LT England on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 8 Merlay Drive Dinnington Newcastle upon Tyne NE13 7LT England on 18 February 2014 (2 pages)
17 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Statement of affairs with form 4.19 (6 pages)
17 February 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Statement of affairs with form 4.19 (6 pages)
18 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-05-18
  • GBP 100
(3 pages)
18 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-05-18
  • GBP 100
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
5 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
5 May 2012Director's details changed for Mr Terry Joyce on 5 May 2012 (2 pages)
5 May 2012Director's details changed for Mr Terry Joyce on 5 May 2012 (2 pages)
5 May 2012Director's details changed for Mr Terry Joyce on 5 May 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 April 2011Registered office address changed from 8 Merlay Drive Dinnington Newcastle upon Tyne Tyne and Wear NE31 7LT on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 8 Merlay Drive Dinnington Newcastle upon Tyne Tyne and Wear NE31 7LT on 18 April 2011 (1 page)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
7 January 2011Registered office address changed from 14 Cherrytree Walk Hebburn Tyne & Wear NE31 2PZ United Kingdom on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 14 Cherrytree Walk Hebburn Tyne & Wear NE31 2PZ United Kingdom on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 14 Cherrytree Walk Hebburn Tyne & Wear NE31 2PZ United Kingdom on 7 January 2011 (2 pages)
10 March 2010Incorporation (16 pages)
10 March 2010Incorporation (16 pages)