Company NameEURO Home Interiors Limited
Company StatusDissolved
Company Number09231150
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Pavol Macased
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySlovak
StatusClosed
Appointed29 October 2016(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carroll Street
Bradford
BD3 9QD
Director NameMr Hamzah Shakeel
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Summerville Road
Bradford
West Yorshire
BD7 1PX
Director NameMr Muhammad Shakeel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Summerville Road
Bradford
West Yorshire
BD7 1PX

Contact

Websiteeurohomeinteriors.co.uk

Location

Registered Address15 Carroll Street
Bradford
BD3 9QD
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Hamzah Shakeel
90.00%
Ordinary
10 at £1Muhammed Shakeel
10.00%
Ordinary

Financials

Year2014
Net Worth£5,254
Cash£30,465
Current Liabilities£36,158

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Termination of appointment of Muhammad Shakeel as a director on 29 October 2016 (1 page)
11 November 2016Registered office address changed from 20 Summerville Road Bradford BD7 1PX to 15 Carroll Street Bradford BD3 9QD on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Hamzah Shakeel as a director on 29 October 2016 (1 page)
11 November 2016Appointment of Mr Pavol Macased as a director on 29 October 2016 (2 pages)
11 November 2016Appointment of Mr Pavol Macased as a director on 29 October 2016 (2 pages)
11 November 2016Termination of appointment of Muhammad Shakeel as a director on 29 October 2016 (1 page)
11 November 2016Registered office address changed from 20 Summerville Road Bradford BD7 1PX to 15 Carroll Street Bradford BD3 9QD on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Hamzah Shakeel as a director on 29 October 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
6 October 2014Director's details changed for Mr Muhammed Shakeel on 23 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Muhammed Shakeel on 23 September 2014 (2 pages)
28 September 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
28 September 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)