AMALGAMATED EURO PRODUCTS UK LTD

Register to unlock more data on OkredoRegister

AMALGAMATED EURO PRODUCTS UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07977391

Incorporation date

06/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2012)
dot icon08/09/2025
Liquidators' statement of receipts and payments to 2025-08-20
dot icon26/09/2024
Liquidators' statement of receipts and payments to 2024-08-20
dot icon20/03/2024
Registered office address changed from PO Box 4385 07977391 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20
dot icon13/02/2024
Registered office address changed to PO Box 4385, 07977391 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13
dot icon08/09/2023
Registered office address changed from Unit 3 Rufus Business Centre Ravensbury Terrace London SW18 4RL England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-09-08
dot icon08/09/2023
Resolutions
dot icon08/09/2023
Statement of affairs
dot icon08/09/2023
Appointment of a voluntary liquidator
dot icon24/08/2023
Appointment of a voluntary liquidator
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon14/10/2022
Notification of Mehrdad Mirzaee Ghomi as a person with significant control on 2022-10-14
dot icon22/08/2022
Satisfaction of charge 079773910001 in full
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon14/10/2019
Director's details changed for Mr Mehrdad Mirzaee-Ghomi on 2019-10-14
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon18/05/2018
Registration of charge 079773910001, created on 2018-05-15
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon05/09/2017
Registered office address changed from Unit 32 Townmead Business Centre William Morris Way London SW6 2SZ to Unit 3 Rufus Business Centre Ravensbury Terrace London SW18 4RL on 2017-09-05
dot icon06/03/2017
Director's details changed for Mr Mehrdad Mirzaee-Ghomi on 2017-03-03
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Mehrdad Mirzaee-Ghomi on 2015-01-01
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon11/06/2014
Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 2014-06-11
dot icon07/05/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon13/12/2013
Appointment of Mr Mehrdad Mirzaee-Ghomi as a director
dot icon13/12/2013
Termination of appointment of Mehryar Bakhtiar as a director
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr Mehryar Sharif Bakhtiar on 2013-02-01
dot icon06/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-85.13 % *

* during past year

Cash in Bank

£3,117.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/10/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
301.15K
-
0.00
20.96K
-
2022
2
303.59K
-
0.00
3.12K
-
2022
2
303.59K
-
0.00
3.12K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

303.59K £Ascended0.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.12K £Descended-85.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mirzaee Ghomi, Mehrdad
Director
01/11/2013 - Present
4
Bakhtiar, Mehryar Sharif
Director
06/03/2012 - 01/11/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AMALGAMATED EURO PRODUCTS UK LTD

AMALGAMATED EURO PRODUCTS UK LTD is an(a) Liquidation company incorporated on 06/03/2012 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMALGAMATED EURO PRODUCTS UK LTD?

toggle

AMALGAMATED EURO PRODUCTS UK LTD is currently Liquidation. It was registered on 06/03/2012 .

Where is AMALGAMATED EURO PRODUCTS UK LTD located?

toggle

AMALGAMATED EURO PRODUCTS UK LTD is registered at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does AMALGAMATED EURO PRODUCTS UK LTD do?

toggle

AMALGAMATED EURO PRODUCTS UK LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AMALGAMATED EURO PRODUCTS UK LTD have?

toggle

AMALGAMATED EURO PRODUCTS UK LTD had 2 employees in 2022.

What is the latest filing for AMALGAMATED EURO PRODUCTS UK LTD?

toggle

The latest filing was on 08/09/2025: Liquidators' statement of receipts and payments to 2025-08-20.