Company NameRayfusion (UK) Limited
Company StatusDissolved
Company Number06421615
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 6 months ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)
Previous NameConnect2Play Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Goulden
NationalityBritish
StatusClosed
Appointed20 May 2009(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 03 January 2017)
RoleAccountant
Correspondence AddressThe Sharp Project Unit Red 038
Thorp Road
Manchester
Lancashire
M40 5BJ
Director NameMr Gregory Charles Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sharp Project Unit Red 038
Thorp Road
Manchester
Lancashire
M40 5BJ
Director NameMr Eric Renwick Hobson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 South West Avenue
Bollington
Macclesfield
Cheshire
SK10 5DX
Secretary NameMr Peter Scott
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillcrest Road
Bollington
Cheshire
SK10 5DR
Director NameMr Volker Hirsch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address44 Ryles Park Road
Macclesfield
Cheshire
SK11 8AH
Secretary NameMr Volker Hirsch
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address44 Ryles Park Road
Macclesfield
Cheshire
SK11 8AH
Director NameMr David Paul Goulden
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Place 2nd Floor
61 Oxford Street
Manchester
M1 6EQ

Contact

Websiteconnect2media.com
Telephone0161 2331830
Telephone regionManchester

Location

Registered AddressThe Sharp Project Unit Red 038
Thorp Road
Manchester
Lancashire
M40 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

4.5k at £0.1Connect2 Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£450

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
5 July 2016Registered office address changed from C/O C/O Connect2Media Oxford Place 2nd Floor 61 Oxford Street Manchester M1 6EQ to C/O Connect 2 Media the Sharp Project Unit Red 038Ti Thorp Road Manchester Lancashire M40 5BJ on 5 July 2016 (2 pages)
5 July 2016Registered office address changed from C/O C/O Connect2Media Oxford Place 2nd Floor 61 Oxford Street Manchester M1 6EQ to C/O Connect 2 Media the Sharp Project Unit Red 038Ti Thorp Road Manchester Lancashire M40 5BJ on 5 July 2016 (2 pages)
9 November 2015Termination of appointment of David Paul Goulden as a director on 1 March 2014 (1 page)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 450
(3 pages)
9 November 2015Termination of appointment of David Paul Goulden as a director on 1 March 2014 (1 page)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 450
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 450
(4 pages)
5 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 450
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 July 2014Section 519 (1 page)
11 July 2014Section 519 (1 page)
16 May 2014Auditor's resignation (2 pages)
16 May 2014Auditor's resignation (2 pages)
14 May 2014Auditor's resignation (2 pages)
14 May 2014Auditor's resignation (2 pages)
23 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 450
(4 pages)
23 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 450
(4 pages)
23 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 450
(4 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Secretary's details changed for David Goulden on 31 December 2012 (1 page)
3 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
3 January 2013Secretary's details changed for David Goulden on 31 December 2012 (1 page)
3 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
13 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
13 January 2012Registered office address changed from Oxford Place - 2Nd Floor 61 Oxford Street Manchester M1 4PZ England on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Oxford Place - 2Nd Floor 61 Oxford Street Manchester M1 4PZ England on 13 January 2012 (1 page)
13 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from 101 Princess Street Manchester M1 6DD United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 101 Princess Street Manchester M1 6DD United Kingdom on 20 December 2011 (1 page)
24 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 July 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 November 2010Termination of appointment of Eric Hobson as a director (1 page)
3 November 2010Appointment of Mr David Paul Goulden as a director (2 pages)
3 November 2010Appointment of Mr David Paul Goulden as a director (2 pages)
3 November 2010Appointment of Mr Gregory Charles Robinson as a director (2 pages)
3 November 2010Appointment of Mr Gregory Charles Robinson as a director (2 pages)
3 November 2010Termination of appointment of Eric Hobson as a director (1 page)
22 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
22 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
11 January 2010Director's details changed for Mr Eric Renwick Hobson on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Eric Renwick Hobson on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Eric Renwick Hobson on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Appointment terminated director volker hirsch (1 page)
18 September 2009Appointment terminated secretary volker hirsch (1 page)
18 September 2009Appointment terminated secretary volker hirsch (1 page)
18 September 2009Appointment terminated director volker hirsch (1 page)
21 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 July 2009Capitals not rolled up (3 pages)
21 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 July 2009Capitals not rolled up (3 pages)
21 July 2009Nc inc already adjusted 09/04/08 (1 page)
21 July 2009Nc inc already adjusted 09/04/08 (1 page)
6 July 2009Return made up to 08/11/08; full list of members (3 pages)
6 July 2009Return made up to 08/11/08; full list of members (3 pages)
23 June 2009Amending 88(2) (2 pages)
23 June 2009Nc inc already adjusted 28/02/08 (1 page)
23 June 2009Nc inc already adjusted 28/02/08 (1 page)
23 June 2009Amending 88(2) (2 pages)
1 June 2009Amending 88(2) (2 pages)
1 June 2009Amending 88(2) (2 pages)
26 May 2009Secretary appointed david goulden (1 page)
26 May 2009Secretary appointed david goulden (1 page)
4 March 2009Memorandum and Articles of Association (8 pages)
4 March 2009Memorandum and Articles of Association (8 pages)
24 February 2009Company name changed CONNECT2PLAY LIMITED\certificate issued on 26/02/09 (2 pages)
24 February 2009Company name changed CONNECT2PLAY LIMITED\certificate issued on 26/02/09 (2 pages)
19 December 2008Registered office changed on 19/12/2008 from adelphi mill, 2ND floor grimshaw lane bollington macclesfield cheshire SK10 5JB united kingdom (1 page)
19 December 2008Registered office changed on 19/12/2008 from adelphi mill, 2ND floor grimshaw lane bollington macclesfield cheshire SK10 5JB united kingdom (1 page)
2 December 2008Director appointed mr volker hirsch (2 pages)
2 December 2008Appointment terminated secretary peter scott (1 page)
2 December 2008Secretary appointed mr volker hirsch (2 pages)
2 December 2008Appointment terminated secretary peter scott (1 page)
2 December 2008Registered office changed on 02/12/2008 from 37 south west avenue bollington macclesfield cheshire SK10 5DX (1 page)
2 December 2008Registered office changed on 02/12/2008 from 37 south west avenue bollington macclesfield cheshire SK10 5DX (1 page)
2 December 2008Director appointed mr volker hirsch (2 pages)
2 December 2008Secretary appointed mr volker hirsch (2 pages)
14 August 2008S-div (1 page)
14 August 2008S-div (1 page)
18 July 2008S-div (1 page)
18 July 2008S-div (1 page)
18 July 2008Resolutions
  • RES13 ‐ Issue 4,400 a ord shares @ 10P 09/04/2008
(3 pages)
18 July 2008Resolutions
  • RES13 ‐ Issue 4,400 a ord shares @ 10P 09/04/2008
(3 pages)
16 June 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
16 June 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
17 March 2008Ad 28/02/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approved 28/02/2008
(3 pages)
17 March 2008Ad 28/02/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approved 28/02/2008
(3 pages)
8 November 2007Incorporation (13 pages)
8 November 2007Incorporation (13 pages)