UKBizDB.co.uk

AARISH RUTHVIK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aarish Ruthvik Ltd. The company was founded 5 years ago and was given the registration number 11727072. The firm's registered office is in SLOUGH. You can find them at 30 Marunden Green, , Slough, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:AARISH RUTHVIK LTD
Company Number:11727072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:30 Marunden Green, Slough, England, SL2 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Marunden Green, Slough, England, SL2 2DU

Director31 July 2019Active
Flat 3, 258, Green Lane, Ilford, United Kingdom, IG1 1YF

Secretary14 December 2018Active
Flat 3, 258, Green Lane, Ilford, United Kingdom, IG1 1YF

Director22 January 2019Active
Flat 3, 258, Green Lane, Ilford, United Kingdom, IG1 1YF

Director15 December 2018Active
Flat 3, 258, Green Lane, Ilford, United Kingdom, IG1 1YF

Director14 December 2018Active
31, Oaklands Close, Gipton, Leeds, England, LS8 3TE

Director17 July 2021Active

People with Significant Control

Mr Naresh Babu Vavilla
Notified on:17 July 2021
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:31, Oaklands Close, Leeds, England, LS8 3TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Srikanth Molgara
Notified on:17 July 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:30, Marunden Green, Slough, England, SL2 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Srikanth Molgara
Notified on:01 June 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:31, Oaklands Close, Leeds, England, LS8 3TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Laxmi Prasanna Molgara
Notified on:23 January 2019
Status:Active
Date of birth:April 1984
Nationality:Indian
Country of residence:England
Address:Flat 3 258, Green Lane, Ilford, England, IG1 1YF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Prasanna Laxmi Molgara
Notified on:16 January 2019
Status:Active
Date of birth:August 1978
Nationality:Indian
Country of residence:United Kingdom
Address:Flat 3, 258, Green Lane, Ilford, United Kingdom, IG1 1YF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Laxmi Molgara
Notified on:14 December 2018
Status:Active
Date of birth:April 1984
Nationality:Indian
Country of residence:United Kingdom
Address:Flat 3, 258, Green Lane, Ilford, United Kingdom, IG1 1YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-06Dissolution

Dissolution application strike off company.

Download
2021-08-16Dissolution

Dissolution withdrawal application strike off company.

Download
2021-08-13Dissolution

Dissolution application strike off company.

Download
2021-07-24Persons with significant control

Notification of a person with significant control.

Download
2021-07-24Address

Change registered office address company with date old address new address.

Download
2021-07-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-24Officers

Termination director company with name termination date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Address

Change registered office address company with date old address new address.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.