Edward Ray International Limited

General information

Name:

Edward Ray International Ltd

Office Address:

Beechey House 87 Church Street RG45 7AW Crowthorne

Number: 07591067

Incorporation date: 2011-04-05

Dissolution date: 2022-03-29

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07591067 thirteen years ago, Edward Ray International Limited had been a private limited company until Tue, 29th Mar 2022 - the day it was dissolved. The official office address was Beechey House, 87 Church Street Crowthorne. The firm was known under the name Edward Ray Contracts until Wed, 1st Aug 2012 then the business name was replaced.

Mark D. and Andrew D. were listed as enterprise's directors and were managing the firm from 2015 to 2022.

Executives who controlled this firm include: Mark D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew D. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Paul R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Edward Ray International Limited 2012-08-01
  • Edward Ray Contracts Limited 2011-04-05

Financial data based on annual reports

Company staff

Mark D.

Role: Director

Appointed: 01 March 2015

Latest update: 30 March 2024

Andrew D.

Role: Director

Appointed: 05 April 2011

Latest update: 30 March 2024

People with significant control

Mark D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 17 April 2022
Confirmation statement last made up date 03 April 2021
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 16 October 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
  • 43390 : Other building completion and finishing
10
Company Age

Similar companies nearby

Closest companies