Warning: file_put_contents(c/6b932e5d6fc4ae7da68431d58c3f4c74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5c1cbb54787543f21cf6751381c6c1ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Raya Fashion Ltd, NW10 8EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAYA FASHION LTD

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

This company is commonly known as Raya Fashion Ltd. The company was founded 5 years ago and was given the registration number 11968011. The firm's registered office is in LONDON. You can find them at 60 Lawrence Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RAYA FASHION LTD
Company Number:11968011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:60 Lawrence Avenue, London, England, NW10 8EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Conduit Way, London, England, NW10 0RX

Director01 February 2022Active
60, Lawrence Avenue, London, England, NW10 8EW

Secretary27 February 2020Active
60, Lawrence Avenue, London, England, NW10 8EW

Secretary16 February 2020Active
60, Lawrence Avenue, London, England, NW10 8EW

Director02 November 2020Active
8, Manor Way, Southall, United Kingdom, UB2 5JJ

Director29 April 2019Active
60, Lawrence Avenue, London, England, NW10 8EW

Director27 February 2020Active
60, Lawrence Avenue, London, England, NW10 8EW

Director16 February 2020Active

People with Significant Control

Mr Ali Abbas
Notified on:01 February 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:9, Conduit Way, London, England, NW10 0RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Shazaan Mohamed Chawdry
Notified on:02 November 2020
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:60, Lawrence Avenue, London, England, NW10 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Davinder Kaur
Notified on:27 February 2020
Status:Active
Date of birth:March 1984
Nationality:Indian
Country of residence:England
Address:60, Lawrence Avenue, London, England, NW10 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Florentina Marlena Nita
Notified on:16 February 2020
Status:Active
Date of birth:January 1989
Nationality:Romanian
Country of residence:England
Address:60, Lawrence Avenue, London, England, NW10 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs. Raya Esparas Hapor
Notified on:29 April 2019
Status:Active
Date of birth:September 1973
Nationality:Filipino
Country of residence:United Kingdom
Address:8, Manor Way, Southall, United Kingdom, UB2 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-12-20Gazette

Gazette filings brought up to date.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2022-10-16Address

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

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person secretary company with name date.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.