UKBizDB.co.uk

RUSTIC RAY LTD

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

This company is commonly known as Rustic Ray Ltd. The company was founded 5 years ago and was given the registration number 11758349. The firm's registered office is in ILFORD. You can find them at 103 344-348, High Road, Ilford, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:RUSTIC RAY LTD
Company Number:11758349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:103 344-348, High Road, Ilford, England, IG1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Talwin St, Talwin Street, London, England, E3 3JB

Director02 September 2021Active
103, 344-348, High Road, Ilford, England, IG1 1QP

Director07 September 2020Active
103, 344-348, High Road, Ilford, England, IG1 1QP

Director09 January 2019Active
Office 103-344, High Road, Ilford, England, IG1 1QP

Director17 February 2020Active

People with Significant Control

Mr Hazrat Ali
Notified on:13 September 2021
Status:Active
Date of birth:March 1987
Nationality:Pakistani
Country of residence:England
Address:40 Talwin St, Talwin Street, London, England, E3 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammed Irshad Kundamkadavath Pazhayapattillath
Notified on:08 September 2020
Status:Active
Date of birth:December 1990
Nationality:Indian
Country of residence:England
Address:103, 344-348, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sareesh Satheesan
Notified on:02 August 2020
Status:Active
Date of birth:May 1994
Nationality:Indian
Country of residence:England
Address:103, 344-348, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammed Irshad Kundamkadavath Pazhayapattillath
Notified on:09 January 2019
Status:Active
Date of birth:December 1990
Nationality:Indian
Country of residence:England
Address:103, 344-348, Ilford, England, IG1 1QP
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 (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
2021-11-16Insolvency

Liquidation compulsory winding up order.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-06-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-05-14Gazette

Gazette filings brought up to date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Address

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

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-02-28Address

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

Download
2019-01-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.