Company NameRayyan International Ltd
DirectorSanjida Rabeya
Company StatusActive
Company Number10064725
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)
Previous NameNausheen Telecom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Sanjida Rabeya
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBangladeshi
StatusCurrent
Appointed03 August 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Plymouth Wharf
London
E14 3EL
Director NameMrs Sanjida Rabeya
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Plymouth Wharf
London
E14 3EL
Director NameMr Md Nazmul Islam
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(4 years, 3 months after company formation)
Appointment Duration1 month (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Plymouth Wharf
London
E14 3EL

Location

Registered AddressBellerive House Floor 2, Office 9
3 Murifield Crescent
London
E14 9SZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with updates (3 pages)
27 April 2023Registered office address changed from 6 Plymouth Wharf London E14 3EL England to Bellerive House Floor 2, Office 9 3 Murifield Crescent London E14 9SZ on 27 April 2023 (1 page)
28 February 2023Total exemption full accounts made up to 28 February 2022 (5 pages)
22 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (5 pages)
30 December 2021Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
24 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
4 August 2020Notification of Sanjida Rabeya as a person with significant control on 3 August 2020 (2 pages)
4 August 2020Cessation of Md Nazmul Islam as a person with significant control on 3 August 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Termination of appointment of Md Nazmul Islam as a director on 3 August 2020 (1 page)
4 August 2020Appointment of Mrs Sanjida Rabeya as a director on 3 August 2020 (2 pages)
27 July 2020Notification of Md Nazmul Islam as a person with significant control on 1 July 2020 (2 pages)
27 July 2020Withdrawal of a person with significant control statement on 27 July 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
23 July 2020Appointment of Mr Md Nazmul Islam as a director on 1 July 2020 (2 pages)
23 July 2020Termination of appointment of Sanjida Rabeya as a director on 1 July 2020 (1 page)
11 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
(3 pages)
8 May 2020Compulsory strike-off action has been discontinued (1 page)
7 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
7 May 2020Notification of a person with significant control statement (2 pages)
7 May 2020Director's details changed for Mrs Sanjida Rabeya Islam on 7 May 2020 (2 pages)
7 May 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
10 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 March 2018Registered office address changed from 34 Berwick Road Custom House London E16 3DS to 6 Plymouth Wharf London E14 3EL on 31 March 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
13 June 2017Registered office address changed from 214 Whitechapel Road 2nd Floor London E1 1BJ United Kingdom to 34 Berwick Road Custom House London E16 3DS on 13 June 2017 (2 pages)
13 June 2017Registered office address changed from 214 Whitechapel Road 2nd Floor London E1 1BJ United Kingdom to 34 Berwick Road Custom House London E16 3DS on 13 June 2017 (2 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)