UKBizDB.co.uk

RAYLA LIMITED

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

This company is commonly known as Rayla Limited. The company was founded 15 years ago and was given the registration number 06636330. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:RAYLA LIMITED
Company Number:06636330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 July 2008
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Tealby Close, Gilmorton, Lutterworth, United Kingdom, LE17 5PT

Secretary02 July 2008Active
32, Tealby Close, Gilmorton, Lutterworth, LE17 5PT

Director02 July 2008Active
Clare Cottage, Withybrook Road, Street Ashton, CV23 0PJ

Director02 July 2008Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, United Kingdom, DE1 3RA

Director02 July 2008Active

People with Significant Control

Mrs Tina Price
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:32, Tealby Close, Lutterworth, England, LE17 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Patrick Stokes
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Clare Cottage, Street Ashton, Rugby, England, CV23 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-14Address

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

Download
2019-08-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-13Resolution

Resolution.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-16Gazette

Gazette filings brought up to date.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Accounts

Change account reference date company previous shortened.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Address

Move registers to sail company with new address.

Download
2015-03-02Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Address

Move registers to registered office company with new address.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.