Company NameScan Euro Steel (UK) Limited
DirectorRamesh Patel
Company StatusActive
Company Number03858038
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ramesh Patel
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(18 years after company formation)
Appointment Duration6 years, 6 months
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address53 Suraj Chambers
53 Islington Park Street
London
N1 1QB
Director NameForough Akhtari
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIranian
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIran
Correspondence AddressHouse No 13 Block No 13
Entrance No 1
Shahrake Omide
Tehran
Foreign
Secretary NameParvin Okhlian
NationalityIranian
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHouse No 13 Block No 13
Entrance No 7
Shahrake Omide
Tehran
Foreign
Director NameRamesh Patel
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 May 2000)
RoleManager
Correspondence Address53 Islington Park Street
London
N1 1QB
Director NameMr Abdol Hossein Salehianpour
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(10 years after company formation)
Appointment Duration7 years, 9 months (resigned 06 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 South Crescent
Southend-On-Sea
Essex
SS2 6TA
Director NameMr Ali Mohammad Khani Omran
Date of BirthMay 1962 (Born 62 years ago)
NationalityUkrainian
StatusResigned
Appointed01 January 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address24 Lesya Ukrainka Boulevard
Apt 54
Kiev
011 3333
Secretary NameMs Khadijeh Minai
StatusResigned
Appointed01 January 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2011)
RoleCompany Director
Correspondence Address23 Boulevard Lesya Ukrainka Apt 89
Kiev
011 3333
Director NameMs Khadijeh Minai
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed14 October 2011(12 years after company formation)
Appointment Duration1 day (resigned 15 October 2011)
RoleManager
Country of ResidenceIran
Correspondence Address23 Boulevard Lesya
Ukrainka Apt 89
Kiev
011 3333
Secretary NameMrs Pearl Cannon
StatusResigned
Appointed14 October 2011(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address31 Jonathans Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameMrs Pearl Annette Cannon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Chapliancy Gardens
Hornchurch
RM11 3SH
Director NameMr Adrian Musci
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2013(13 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2014)
RoleManager
Country of ResidenceCanadian
Correspondence Address50 Richland Crescent
Apt Bsmt
Etobicoke
010413
Director NameMs Golnar Bokaei
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Lyndhurst Avenue
London
NW7 2AB
Director NameMr Pejmun Ahmadi-Assalemi
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lyndhurst Avenue
London
NW7 2AB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address51 Copse Wood Way
Northwood
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Abdol Hossein Salehianpour
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

24 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
24 April 2018Director's details changed for Mr Ahmadi-Assalemi Assalemi Pejmun on 15 April 2018 (2 pages)
13 March 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
24 October 2017Appointment of Mr Ramesh Patel as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Mr Ramesh Patel as a director on 24 October 2017 (2 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 August 2017Termination of appointment of Abdol Hossein Salehianpour as a director on 6 August 2017 (1 page)
8 August 2017Termination of appointment of Abdol Hossein Salehianpour as a director on 6 August 2017 (1 page)
7 August 2017Appointment of Mr Ahmadi-Assalemi Pejmun as a director on 6 August 2017 (2 pages)
7 August 2017Appointment of Mr Ahmadi-Assalemi Pejmun as a director on 6 August 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 May 2017Appointment of Ms Golnar Bokaei as a director on 15 May 2017 (2 pages)
16 May 2017Appointment of Ms Golnar Bokaei as a director on 15 May 2017 (2 pages)
4 April 2017Termination of appointment of Pearl Annette Cannon as a director on 28 February 2017 (1 page)
4 April 2017Termination of appointment of Pearl Annette Cannon as a director on 28 February 2017 (1 page)
4 April 2017Termination of appointment of Pearl Cannon as a secretary on 28 February 2017 (1 page)
4 April 2017Termination of appointment of Pearl Cannon as a secretary on 28 February 2017 (1 page)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 September 2015Director's details changed for Mrs Pearl Annette Cannon on 5 April 2014 (2 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(5 pages)
1 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50,000
(5 pages)
1 September 2015Director's details changed for Mrs Pearl Annette Cannon on 5 April 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Abdul Hussein Salehianpour on 22 October 2014 (3 pages)
23 October 2014Director's details changed for Mr Abdul Hussein Salehianpour on 22 October 2014 (3 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(5 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(5 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders (5 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders (5 pages)
17 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 March 2014Termination of appointment of Adrian Musci as a director (1 page)
13 March 2014Termination of appointment of Adrian Musci as a director (1 page)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(6 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(6 pages)
21 August 2013Appointment of Mr Adrian Musci as a director (2 pages)
21 August 2013Appointment of Mr Adrian Musci as a director (2 pages)
13 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
28 November 2012Appointment of Mrs Pearl Annette Cannon as a director (2 pages)
28 November 2012Appointment of Mrs Pearl Annette Cannon as a director (2 pages)
26 November 2012Termination of appointment of Ali Mohammad Khani Omran as a director (1 page)
26 November 2012Termination of appointment of Ali Mohammad Khani Omran as a director (1 page)
6 March 2012Director's details changed for Mr Mohammad Khani Omran Ali on 22 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Mohammad Khani Omran Ali on 22 February 2012 (2 pages)
13 January 2012Appointment of Mrs Pearl Cannon as a secretary (2 pages)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
13 January 2012Termination of appointment of Khadijeh Minai as a director (1 page)
13 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 50,000
(3 pages)
13 January 2012Appointment of Mrs Pearl Cannon as a secretary (2 pages)
13 January 2012Termination of appointment of Khadijeh Minai as a director (1 page)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
13 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 50,000
(3 pages)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
13 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 50,000
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 49,999
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 49,999
(3 pages)
12 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 January 2012Termination of appointment of Khadijeh Minai as a secretary (1 page)
12 January 2012Termination of appointment of Khadijeh Minai as a secretary (1 page)
12 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 49,999
(3 pages)
23 December 2011Appointment of Ms Khadijeh Minai as a director (2 pages)
23 December 2011Appointment of Ms Khadijeh Minai as a director (2 pages)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
22 September 2010Registered office address changed from , Suraj Chambers 53 Islington Park, Street, London, N1 1QB on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Suraj Chambers 53 Islington Park Street, London N1 1QB on 22 September 2010 (1 page)
2 August 2010Secretary's details changed for Ms Khadijeh Minai on 1 July 2010 (2 pages)
2 August 2010Secretary's details changed for Ms Khadijeh Minai on 1 July 2010 (2 pages)
2 August 2010Secretary's details changed for Ms Khadijeh Minai on 1 July 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 July 2010Director's details changed for Mr Mohammedkhani Omran Ali on 16 March 2010 (2 pages)
29 July 2010Director's details changed for Mr Mohammedkhani Omran Ali on 16 March 2010 (2 pages)
29 June 2010Secretary's details changed for Ms Khadijeh Minai on 16 June 2010 (1 page)
29 June 2010Secretary's details changed for Ms Khadijeh Minai on 16 June 2010 (1 page)
25 June 2010Director's details changed for Mr Mohammedkhani Omran Ali on 1 March 2010 (2 pages)
25 June 2010Director's details changed for Mr Mohammedkhani Omran Ali on 1 March 2010 (2 pages)
25 June 2010Director's details changed for Mr Mohammedkhani Omran Ali on 1 March 2010 (2 pages)
18 May 2010Appointment of Ms Khadijeh Minai as a secretary (1 page)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Appointment of Ms Khadijeh Minai as a secretary (1 page)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Appointment of Mr Mohammedkhani Omran Ali as a director (2 pages)
17 May 2010Appointment of Mr Mohammedkhani Omran Ali as a director (2 pages)
1 December 2009Appointment of Mr Abdol Hossein Salehianpour as a director (2 pages)
1 December 2009Appointment of Mr Abdol Hossein Salehianpour as a director (2 pages)
1 December 2009Termination of appointment of Parvin Okhlian as a secretary (1 page)
1 December 2009Termination of appointment of Parvin Okhlian as a secretary (1 page)
1 December 2009Termination of appointment of Forough Akhtari as a director (1 page)
1 December 2009Termination of appointment of Forough Akhtari as a director (1 page)
24 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
24 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Forough Akhtari on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Forough Akhtari on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Forough Akhtari on 2 October 2009 (2 pages)
1 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 October 2006Return made up to 13/10/06; full list of members (2 pages)
17 October 2006Return made up to 13/10/06; full list of members (2 pages)
29 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
20 October 2005Return made up to 13/10/05; full list of members (2 pages)
20 October 2005Return made up to 13/10/05; full list of members (2 pages)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
12 October 2004Return made up to 13/10/04; full list of members (6 pages)
12 October 2004Return made up to 13/10/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 October 2003Return made up to 13/10/03; full list of members (6 pages)
3 October 2003Return made up to 13/10/03; full list of members (6 pages)
24 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
24 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 October 2002Return made up to 13/10/02; full list of members (6 pages)
26 October 2002Return made up to 13/10/02; full list of members (6 pages)
29 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
29 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
27 October 2001Return made up to 13/10/01; full list of members (6 pages)
27 October 2001Return made up to 13/10/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
13 December 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
23 October 2000Return made up to 13/10/00; full list of members (6 pages)
23 October 2000Return made up to 13/10/00; full list of members (6 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
9 December 1999Ad 15/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 1999Ad 15/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
13 October 1999Incorporation (14 pages)
13 October 1999Incorporation (14 pages)