About

Registered Number: 04457384
Date of Incorporation: 10/06/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (7 years and 9 months ago)
Registered Address: 151 Cheetham Hill Road, Manchester, Lancashire, M8 8LY

 

Euro Deli Ltd was founded on 10 June 2002 with its registered office in Manchester, Lancashire, it has a status of "Dissolved". There are 5 directors listed as Olinyk, Oksana, Oliinyk, Oksana, Oliinyk, Volodymyr, Shah, Syed Asim Raza, Yemets, Vladimir for this business in the Companies House registry. We do not know the number of employees at Euro Deli Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIINYK, Oksana 07 July 2004 01 November 2014 1
OLIINYK, Volodymyr 06 February 2005 01 August 2013 1
SHAH, Syed Asim Raza 12 July 2014 23 February 2015 1
YEMETS, Vladimir 10 June 2002 19 May 2004 1
Secretary Name Appointed Resigned Total Appointments
OLINYK, Oksana 13 February 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
DISS16(SOAS) - N/A 27 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AP01 - Appointment of director 12 May 2015
AD01 - Change of registered office address 12 May 2015
AD01 - Change of registered office address 25 February 2015
AP03 - Appointment of secretary 25 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM02 - Termination of appointment of secretary 30 January 2015
TM01 - Termination of appointment of director 09 November 2014
AAMD - Amended Accounts 07 November 2014
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 25 September 2014
AD01 - Change of registered office address 25 September 2014
AP01 - Appointment of director 12 August 2014
DISS40 - Notice of striking-off action discontinued 26 July 2014
AR01 - Annual Return 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AD01 - Change of registered office address 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 05 May 2010
AAMD - Amended Accounts 02 October 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 29 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 11 April 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 01 August 2003
RESOLUTIONS - N/A 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
NEWINC - New incorporation documents 10 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.