This company is commonly known as Scan Euro Steel (uk) Limited. The company was founded 24 years ago and was given the registration number 03858038. The firm's registered office is in LONDON. You can find them at 53 Suraj Chambers, 53 Islington Park Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SCAN EURO STEEL (UK) LIMITED |
---|---|---|
Company Number | : | 03858038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1999 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Suraj Chambers, 53 Islington Park Street, London, N1 1QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Copse Wood Way, Northwood, England, HA6 2TZ | Director | 24 October 2017 | Active |
31, Jonathans Chaplaincy Gardens, Hornchurch, United Kingdom, RM11 3SH | Secretary | 14 October 2011 | Active |
23 Boulevard Lesya, Ukrainka Apt 89, Kiev, Ukraine, 011 3333 | Secretary | 01 January 2010 | Active |
House No 13 Block No 13, Entrance No 7, Shahrake Omide, Iran, FOREIGN | Secretary | 13 October 1999 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 13 October 1999 | Active |
10, Lyndhurst Avenue, London, England, NW7 2AB | Director | 06 August 2017 | Active |
House No 13 Block No 13, Entrance No 1, Shahrake Omide, Iran, FOREIGN | Director | 13 October 1999 | Active |
10, Lyndhurst Avenue, London, England, NW7 2AB | Director | 15 May 2017 | Active |
31, Chapliancy Gardens, Hornchurch, United Kingdom, RM11 3SH | Director | 23 November 2012 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 13 October 1999 | Active |
23, Boulevard Lesya, Ukrainka Apt 89, Kiev, Ukraine, 011 3333 | Director | 14 October 2011 | Active |
24, Lesya Ukrainka Boulevard, Apt 54, Kiev, Ukraine, 011 3333 | Director | 01 January 2010 | Active |
50, Richland Crescent, Apt Bsmt, Etobicoke, Canada, 010413 | Director | 16 August 2013 | Active |
53 Islington Park Street, London, N1 1QB | Director | 13 April 2000 | Active |
42, South Crescent, Southend-On-Sea, England, SS2 6TA | Director | 16 October 2009 | Active |
Mr Ramesh Patel | ||
Notified on | : | 09 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Copse Wood Way, Northwood, England, HA6 2TZ |
Nature of control | : |
|
Ms Khadijeh Minai | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | Iranian |
Country of residence | : | England |
Address | : | 12, Queen Annes Gate, London, England, SW1H 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2018-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.