Company NameEuronut Ltd
Company StatusDissolved
Company Number04187905
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameDoraj (Europe) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mohammad Mehdi Fazliani
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(2 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Broadway
Cheadle
Cheshire
SK8 1NQ
Director NameMr Hossein Mohammed Hassani
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bramhall Park Grove
Bramhall
Stockport
Cheshire
SK7 3PS
Secretary NameZahara Hassani
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Bramhall Park Grove
Stockport
Cheshire
SK7 3PS
Secretary NameMohammad Mehdi Fazliani
NationalityBritish
StatusResigned
Appointed03 October 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Broadway
Cheadle
Stockport
SK8 1NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrove House
774 - 780 Wilmslow Road
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hassani
100.00%
Ordinary

Financials

Year2014
Net Worth£35,739
Current Liabilities£37,408

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 July 2019 (5 pages)
14 February 2020Change of details for Mr Mohammad Mehdi Fazliani as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Registered office address changed from 11th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS to Grove House 774 - 780 Wilmslow Road Manchester M20 2DR on 14 February 2020 (1 page)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019Micro company accounts made up to 31 July 2018 (6 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
11 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
17 August 2018Second filing of Confirmation Statement dated 27/03/2017 (7 pages)
3 August 2018Appointment of Mohammad Mehdi Fazliani as a director on 3 October 2003 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people of significant control) was registered on 17/08/2018.
(7 pages)
16 March 2017Termination of appointment of Hossein Mohammed Hassani as a director on 28 March 2016 (1 page)
16 March 2017Termination of appointment of Zahara Hassani as a secretary on 28 March 2016 (1 page)
16 March 2017Termination of appointment of Hossein Mohammed Hassani as a director on 28 March 2016 (1 page)
16 March 2017Termination of appointment of Zahara Hassani as a secretary on 28 March 2016 (1 page)
3 August 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 April 2016Administrative restoration application (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 April 2016Administrative restoration application (3 pages)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
31 March 2015Director's details changed for Mr Hossein Mohammed Hassani on 31 July 2013 (2 pages)
31 March 2015Director's details changed for Mr Hossein Mohammed Hassani on 31 July 2013 (2 pages)
31 March 2015Director's details changed for Mohammad Mehdi Fazliani on 31 July 2013 (2 pages)
31 March 2015Director's details changed for Mohammad Mehdi Fazliani on 31 July 2013 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 October 2014Registered office address changed from 774-780 Wilmslow Road Didsbury Mancheter M20 2DR to 11Th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 774-780 Wilmslow Road Didsbury Mancheter M20 2DR to 11Th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS on 23 October 2014 (1 page)
3 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
6 June 2013Company name changed doraj (europe) LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
(3 pages)
6 June 2013Change of name notice (2 pages)
6 June 2013Change of name notice (2 pages)
6 June 2013Company name changed doraj (europe) LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mohammad Mehdi Fazliani on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mohammad Mehdi Fazliani on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Hossein Mohammed Hassani on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Hossein Mohammed Hassani on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Hossein Mohammed Hassani on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mohammad Mehdi Fazliani on 1 October 2009 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 May 2009Return made up to 27/03/09; full list of members (3 pages)
21 May 2009Return made up to 27/03/09; full list of members (3 pages)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 May 2008Return made up to 27/03/08; full list of members (4 pages)
1 May 2008Return made up to 27/03/08; full list of members (4 pages)
1 May 2008Appointment terminated secretary mohammad fazliani (1 page)
1 May 2008Appointment terminated secretary mohammad fazliani (1 page)
19 March 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 April 2007Return made up to 27/03/07; full list of members (2 pages)
30 April 2007Return made up to 27/03/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 August 2006Return made up to 27/03/06; full list of members (2 pages)
23 August 2006Return made up to 27/03/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 July 2005Return made up to 27/03/05; full list of members (3 pages)
15 July 2005Return made up to 27/03/05; full list of members (3 pages)
23 July 2004Return made up to 27/03/04; full list of members (7 pages)
23 July 2004Return made up to 27/03/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 October 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
21 October 2003New secretary appointed;new director appointed (1 page)
21 October 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
21 October 2003New secretary appointed;new director appointed (1 page)
15 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2003Return made up to 27/03/03; full list of members (6 pages)
12 June 2003Return made up to 27/03/03; full list of members (6 pages)
19 April 2002Return made up to 27/03/02; full list of members (6 pages)
19 April 2002Return made up to 27/03/02; full list of members (6 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
27 March 2001Incorporation (17 pages)
27 March 2001Incorporation (17 pages)