UKBizDB.co.uk

EURO DELIKATESY (W) LIMITED

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

This company is commonly known as Euro Delikatesy (w) Limited. The company was founded 9 years ago and was given the registration number 09436929. The firm's registered office is in MANCHESTER. You can find them at 62 Seymour Grove, , Manchester, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:EURO DELIKATESY (W) LIMITED
Company Number:09436929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 February 2015
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:62 Seymour Grove, Manchester, United Kingdom, M16 0LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Seymour Grove, Manchester, United Kingdom, M16 0LN

Director13 June 2018Active
20, High Street, Wrexham, United Kingdom, LL13 8HP

Director01 April 2017Active
20, High Street, Wrexham, United Kingdom, LL138HP

Director12 February 2015Active
58, Brook Street, Chester, United Kingdom, CH1 3DN

Director18 January 2018Active

People with Significant Control

Mr Karzan Mohammed Kadr
Notified on:13 June 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:62, Seymour Grove, Manchester, United Kingdom, M16 0LN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Hastyar Husseni
Notified on:09 October 2017
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:58, Brook Street, Chester, United Kingdom, CH1 3DN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dara Ghatifur Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:20, High Street, Wrexham, United Kingdom, LL13 8HP
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 (6 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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2019-01-10Address

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

Download
2018-10-25Dissolution

Dissolution voluntary strike off suspended.

Download
2018-10-09Gazette

Gazette notice voluntary.

Download
2018-09-28Dissolution

Dissolution application strike off company.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Address

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

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-05-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Address

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

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Address

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

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.