Company NameEurosnacks UK Ltd
Company StatusDissolved
Company Number06172338
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)
Previous NameEurosnacks Ltd

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Shapour Khastoo
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIranian
StatusClosed
Appointed21 March 2015(8 years after company formation)
Appointment Duration2 years, 10 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceIran
Correspondence Address7 Torriano Mews
Torriano Avenue
NW5 2RZ
Secretary NameMr Stanley Michaels
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameMichael Rodney Kinsella Bevan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed13 August 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address79 Strand Road
Sandymount
Dublin 4
Director NameMr Stanley Michaels
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameQuillan Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameFairplay Investments Ltd (Corporation)
StatusResigned
Appointed14 August 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2009)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ

Location

Registered Address7 Torriano Mews
Torriano Avenue
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Mr Stanley Michaels
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,337
Current Liabilities£26,337

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
24 November 2015Termination of appointment of Stanley Michaels as a director on 21 March 2015 (1 page)
24 November 2015Appointment of Mr Shapour Khastoo as a director on 21 March 2015 (2 pages)
24 November 2015Appointment of Mr Shapour Khastoo as a director on 21 March 2015 (2 pages)
24 November 2015Termination of appointment of Stanley Michaels as a director on 21 March 2015 (1 page)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
16 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 March 2010Termination of appointment of Fairplay Investments Ltd as a secretary (1 page)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 March 2010Termination of appointment of Fairplay Investments Ltd as a secretary (1 page)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Appointment of Mr Stanley Michaels as a director (2 pages)
13 January 2010Appointment of Mr Stanley Michaels as a director (2 pages)
19 November 2009Termination of appointment of Michael Bevan as a director (2 pages)
19 November 2009Termination of appointment of Michael Bevan as a director (2 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 August 2008Return made up to 20/03/08; full list of members (3 pages)
27 August 2008Return made up to 20/03/08; full list of members (3 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
9 May 2007Company name changed eurosnacks LTD\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed eurosnacks LTD\certificate issued on 09/05/07 (2 pages)
20 March 2007Incorporation (14 pages)
20 March 2007Incorporation (14 pages)