RAYELLE LIMITED
Overview
| Company Name | RAYELLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06359050 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAYELLE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RAYELLE LIMITED located?
| Registered Office Address | Elscot House Arcadia Avenue N3 2JU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAYELLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RAYELLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Executive Directors Limited on Nov 06, 2017 | 1 pages | CH02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Secretary's details changed for Centrum Secretaries Limited on Apr 24, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on Apr 25, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Stewart Brown on Apr 13, 2017 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Rujina Begum as a director on Jun 16, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Centrum Secretaries Limited as a secretary on Jun 16, 2016 | 2 pages | AP04 | ||||||||||
Appointment of Mr David Stewart Brown as a director on Jun 16, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1a Brereton Road Brereton Road Bedford MK40 1HU to 788 - 790 Finchley Road London NW11 7TJ on Jun 16, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Rujina Begum as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Benjamin Gersohn as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Centrum Secretaries Limited as a secretary on Feb 13, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to 1a Brereton Road Brereton Road Bedford MK40 1HU on Mar 19, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Escumalha as a director | 1 pages | TM01 | ||||||||||
Who are the officers of RAYELLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CENTRUM SECRETARIES LIMITED | Secretary | Arcadia Avenue N3 2JU London Elscot House United Kingdom |
| 146441560001 | ||||||||||||||
| PREMIER INTERNATIONAL CORPORATE SERVICES LIMITED | Secretary | Secretary's Lane Gibraltar 5 Gibraltar |
| 177541760001 | ||||||||||||||
| BROWN, David Stewart | Director | Arcadia Avenue N3 2JU London Elscot House United Kingdom | England | British | 97758630001 | |||||||||||||
| EXECUTIVE DIRECTORS LIMITED | Director | 354 Lambton Quay 6 011 Wellington C/O Rph Consulting Level 1 New Zealand |
| 176074570001 | ||||||||||||||
| CENTRUM SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 United Kingdom |
| 176045130001 | ||||||||||||||
| FIDUCIARY MANAGEMENT LIMITED | Secretary | Bell Lane FOREIGN Gibraltar 3 Gibraltar |
| 67076370001 | ||||||||||||||
| BEGUM, Rujina | Director | Brereton Road MK40 1HU Bedford 1a Brereton Road England | United Kingdom | Bangladesh | 196036550001 | |||||||||||||
| ESCUMALHA, John Fernandes De Oliveira | Director | Belgravia Close Montagu Crescent Gibraltar 7 Gibraltar | Gibraltar | British | 177541850001 | |||||||||||||
| GERSOHN, Robert Benjamin | Director | - 790 Finchley Road NW11 7TJ London 788 London United Kingdom | United Kingdom | British | 176853750002 | |||||||||||||
| SIMPSON, Valerie Joyce | Director | Calle Terraza 4 Estepona, Malaga 29680 Spain | Spain | British | 134193220002 | |||||||||||||
| TRIAY, Louis Bernard | Director | Urb Sotogolf 11310 Sotogrande 32 Cadiz Spain | Gibraltar | British | 130267490001 | |||||||||||||
| FIDUCIARY DIRECTORS LIMITED | Director | 3 Bell Lane FOREIGN Gibraltar | 70990620001 |
Who are the persons with significant control of RAYELLE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Damgaard Nielsen | Apr 06, 2016 | Ragged Staff Wharf Queensway Quay 24 Gibraltar | No |
Nationality: Dutch Country of Residence: Gibraltar | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0