Company NameEurotex Distribution Ltd
Company StatusDissolved
Company Number08205955
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Arif Esa
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 219 Bow Road
London
E3 2SJ
Director NameMr Ali Raza
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressSuite 3 219 Bow Road
London
E3 2SJ

Location

Registered Address28-30 Wilbraham Road
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Arif Esa
50.00%
Ordinary
500 at £1Sh. Salam A Muhammad
50.00%
Ordinary

Financials

Year2014
Turnover£54,271
Gross Profit£15,679
Net Worth£1,008
Cash£1,020
Current Liabilities£9,462

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
5 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
10 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
24 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,000
(3 pages)
24 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,000
(3 pages)
24 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1,000
(3 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
6 June 2014Registered office address changed from Eurotex Distribution Ltd Suite 3, 219 Bow Road London E3 2SJ England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Eurotex Distribution Ltd Suite 3, 219 Bow Road London E3 2SJ England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Eurotex Distribution Ltd Suite 3, 219 Bow Road London E3 2SJ England on 6 June 2014 (1 page)
23 May 2014Termination of appointment of Ali Raza as a director (1 page)
23 May 2014Termination of appointment of a director (1 page)
23 May 2014Termination of appointment of a director (1 page)
23 May 2014Termination of appointment of Ali Raza as a director (1 page)
22 May 2014Appointment of Mr Arif Esa as a director (2 pages)
22 May 2014Appointment of Mr Arif Esa as a director (2 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
7 September 2012Incorporation (24 pages)
7 September 2012Incorporation (24 pages)