ARAY ARCHITECTS LTD

Register to unlock more data on OkredoRegister

ARAY ARCHITECTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07706079

Incorporation date

15/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2011)
dot icon13/03/2026
Liquidators' statement of receipts and payments to 2026-01-22
dot icon21/03/2025
Liquidators' statement of receipts and payments to 2025-01-22
dot icon03/03/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03
dot icon21/03/2024
Liquidators' statement of receipts and payments to 2024-01-22
dot icon25/03/2023
Liquidators' statement of receipts and payments to 2023-01-22
dot icon22/03/2022
Liquidators' statement of receipts and payments to 2022-01-22
dot icon03/03/2021
Liquidators' statement of receipts and payments to 2021-01-22
dot icon04/02/2020
Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2020-02-04
dot icon04/02/2020
Appointment of a voluntary liquidator
dot icon04/02/2020
Statement of affairs
dot icon04/02/2020
Resolutions
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon02/04/2019
Compulsory strike-off action has been discontinued
dot icon01/04/2019
Notification of Arsalan Aziz as a person with significant control on 2019-03-01
dot icon01/04/2019
Cessation of Aray Group Ltd as a person with significant control on 2019-03-01
dot icon01/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon09/10/2018
Termination of appointment of Ayesha Aziz as a director on 2018-10-09
dot icon19/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon16/04/2018
Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 2018-04-16
dot icon08/01/2018
Second filing for the appointment of Ayesha Aziz as a director
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/10/2017
Compulsory strike-off action has been discontinued
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon09/10/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon24/08/2015
Director's details changed for Ayesha Aziz on 2014-05-27
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon18/06/2014
Registered office address changed from , Flat 19 Dorset House, Gloucester Place, London, NW1 5AB, England on 2014-06-18
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-15
dot icon14/09/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon14/09/2013
Director's details changed for Mr Arsalan Aziz on 2013-07-01
dot icon01/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon01/08/2012
Appointment of Ayesha Aziz as a director
dot icon31/07/2012
Certificate of change of name
dot icon31/07/2012
Change of name with request to seek comments from relevant body
dot icon31/07/2012
Change of name notice
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Miscellaneous
dot icon06/01/2012
Certificate of change of name
dot icon06/01/2012
Change of name notice
dot icon11/08/2011
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon15/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
02/04/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aziz, Ayesha
Director
01/08/2012 - 09/10/2018
8
Mr Arsalan Aziz
Director
15/07/2011 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARAY ARCHITECTS LTD

ARAY ARCHITECTS LTD is an(a) Liquidation company incorporated on 15/07/2011 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARAY ARCHITECTS LTD?

toggle

ARAY ARCHITECTS LTD is currently Liquidation. It was registered on 15/07/2011 .

Where is ARAY ARCHITECTS LTD located?

toggle

ARAY ARCHITECTS LTD is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does ARAY ARCHITECTS LTD do?

toggle

ARAY ARCHITECTS LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ARAY ARCHITECTS LTD?

toggle

The latest filing was on 13/03/2026: Liquidators' statement of receipts and payments to 2026-01-22.