Company NameEuphoria (MCR) Ltd
DirectorMohammed Asif Souhail
Company StatusActive - Proposal to Strike off
Company Number09312575
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 53201Licensed carriers
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mohammed Asif Souhail
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(6 years, 4 months after company formation)
Appointment Duration3 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Healey Gardens
Batley
WF17 8FL
Director NameMr Mohamed Hussain
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 9 The Triangle Business Park
Huddersfield
HD1 4RR
Director NameMr Mohammed Shifon Uddin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 9 The Triangle Business Park
Huddersfield
HD1 4RR
Director NameMr Mohammed Usman Jahangir
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 9 The Triangle Business Park
Huddersfield
HD1 4RR
Director NameMr Aroon Ali
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 09 October 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 The Triangle Business Park
Huddersfield
HD1 4RR
Director NameMr Mohammed Shifon Uddin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(4 years, 2 months after company formation)
Appointment Duration2 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 The Triangle Business Park
Huddersfield
HD1 4RR
Director NameMr Mohamed Hussain
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address45 Crown Street
Halifax
HX1 1JB
Director NameMr Mohammed Asif Souhail
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address45 Crown Street
Halifax
HX1 1JB
Director NameMr Liam Baird
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(5 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address45 Crown Street
Halifax
HX1 1JB
Director NameMr Shah Iqbal Hussain
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address119 Office 7
Little Horton Lane
Bradford
BD5 0HT

Location

Registered Address10 Healey Gardens
Batley
WF17 8FL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 September 2021 (2 years, 7 months ago)
Next Return Due29 September 2022 (overdue)

Filing History

27 October 2020Registered office address changed from 45 Crown Street Halifax HX1 1JB England to 119 Office 7 Little Horton Lane Bradford BD5 0HT on 27 October 2020 (1 page)
9 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
14 September 2020Cessation of Mohammed Asif Souhail as a person with significant control on 1 September 2020 (1 page)
14 September 2020Notification of Shah Iqbal Hussain as a person with significant control on 1 September 2020 (2 pages)
14 September 2020Termination of appointment of Liam Baird as a director on 1 September 2020 (1 page)
14 September 2020Appointment of Mr Shah Iqbal Hussain as a director on 1 September 2020 (2 pages)
24 June 2020Termination of appointment of Mohammed Asif Souhail as a director on 20 June 2020 (1 page)
23 June 2020Appointment of Mr Liam Baird as a director on 12 June 2020 (2 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
8 November 2019Registered office address changed from Unit 9 the Triangle Business Park Huddersfield HD1 4RR to 45 Crown Street Halifax HX1 1JB on 8 November 2019 (1 page)
8 November 2019Termination of appointment of Mohamed Hussain as a director on 1 October 2019 (1 page)
8 November 2019Appointment of Mr Mohammed Asif Souhail as a director on 1 October 2019 (2 pages)
8 November 2019Cessation of Mohammed Hussain as a person with significant control on 1 October 2019 (1 page)
8 November 2019Notification of Mohammed Asif Souhail as a person with significant control on 1 October 2019 (2 pages)
16 October 2019Cessation of Mohammed Usman Jahangir as a person with significant control on 15 October 2019 (1 page)
16 October 2019Termination of appointment of Mohammed Usman Jahangir as a director on 15 October 2019 (1 page)
9 October 2019Termination of appointment of Aroon Ali as a director on 9 October 2019 (1 page)
26 April 2019Appointment of Mr Mohamed Hussain as a director on 12 April 2019 (2 pages)
18 April 2019Termination of appointment of Mohammed Shifon Uddin as a director on 5 April 2019 (1 page)
11 April 2019Termination of appointment of Mohamed Hussain as a director on 1 April 2019 (1 page)
6 February 2019Appointment of Mr Mohammed Shifon Uddin as a director on 1 February 2019 (2 pages)
6 February 2019Notification of Mohammed Usman Jahangir as a person with significant control on 1 February 2019 (2 pages)
31 January 2019Termination of appointment of Mohammed Shifon Uddin as a director on 31 January 2019 (1 page)
31 January 2019Cessation of Mohammed Usman Jehangir as a person with significant control on 31 January 2019 (1 page)
15 January 2019Amended total exemption full accounts made up to 31 October 2018 (9 pages)
9 January 2019Statement of capital following an allotment of shares on 10 August 2018
  • GBP 275,600
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 8 August 2018
  • GBP 118,100
(3 pages)
7 January 2019Appointment of Mr Aroon Ali as a director on 3 January 2019 (2 pages)
2 January 2019Notification of Mohammed Usman Jehangir as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
2 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
26 November 2018Previous accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
17 September 2018Amended total exemption full accounts made up to 30 November 2017 (8 pages)
5 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
14 August 2018Appointment of Mr Mohammed Shifon Uddin as a director on 8 August 2018 (2 pages)
8 August 2018Appointment of Mr Mohammed Usman Jahangir as a director on 8 August 2018 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
10 September 2015Director's details changed for Mr Mohamed Hussain on 25 August 2015 (2 pages)
10 September 2015Director's details changed for Mr Mohamed Hussain on 25 August 2015 (2 pages)
3 June 2015Director's details changed for Mr Mohamed Hussain on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Mohamed Hussain on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Mohamed Hussain on 3 June 2015 (2 pages)
7 January 2015Registered office address changed from 5 Victoria Street Halifax HX1 5SS England to Unit 9 the Triangle Business Park Huddersfield HD1 4RR on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 5 Victoria Street Halifax HX1 5SS England to Unit 9 the Triangle Business Park Huddersfield HD1 4RR on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 5 Victoria Street Halifax HX1 5SS England to Unit 9 the Triangle Business Park Huddersfield HD1 4RR on 7 January 2015 (1 page)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
(24 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
(24 pages)