Background WavePink WaveYellow Wave

EURO HALAL CASH AND CARRY LIMITED (06437580)

EURO HALAL CASH AND CARRY LIMITED (06437580) is an active UK company. incorporated on 26 November 2007. with registered office in Luton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of fruit and vegetables in specialised stores. EURO HALAL CASH AND CARRY LIMITED has been registered for 18 years. Current directors include SHAH, Abdul Majid.

Company Number
06437580
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
170 Leagrave Road, Luton, LU3 1JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of fruit and vegetables in specialised stores
Directors
SHAH, Abdul Majid
SIC Codes
47210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO HALAL CASH AND CARRY LIMITED

EURO HALAL CASH AND CARRY LIMITED is an active company incorporated on 26 November 2007 with the registered office located in Luton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of fruit and vegetables in specialised stores. EURO HALAL CASH AND CARRY LIMITED was registered 18 years ago.(SIC: 47210)

Status

active

Active since 18 years ago

Company No

06437580

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 26 July 2024 (1 year ago)
Submitted on 27 November 2024 (1 year ago)

Next Due

Due by 9 August 2025
For period ending 26 July 2025

Previous Company Names

EURO DEFENCE LIMITED
From: 26 November 2007To: 10 January 2008
Contact
Address

170 Leagrave Road Luton, LU3 1JB,

Previous Addresses

108-112 Dunstable Road Luton LU1 1EW England
From: 6 January 2022To: 1 September 2023
110 Dunstable Road Luton LU1 1EW England
From: 24 September 2021To: 6 January 2022
260 Old Bedford Road Luton LU2 7EQ England
From: 15 January 2020To: 24 September 2021
110-112 Dunstable Road Luton Beds LU1 1EW
From: 8 July 2013To: 15 January 2020
113 London Road St. Albans Hertfordshire AL1 1LR
From: 26 November 2007To: 8 July 2013
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Sept 12
Loan Secured
Jul 14
Loan Secured
Jan 15
New Owner
Aug 17
Owner Exit
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SHAH, Abdul Majid

Active
Leagrave Road, LutonLU3 1JB
Born May 1954
Director
Appointed 26 Jul 2023

BUKHARI, Syed Waqar Hussain

Resigned
Pembroke Avenue, LutonLU4 9BJ
Secretary
Appointed 14 Jun 2008
Resigned 01 Jan 2013

SHAH, Majid Ali

Resigned
2 Sherwood Road, LutonLU4 8LG
Secretary
Appointed 02 Jan 2008
Resigned 13 Jun 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Nov 2007
Resigned 27 Nov 2007

BUKHARI, Syed Waqar Hussain

Resigned
Pembroke Avenue, LutonLU4 9BJ
Born February 1976
Director
Appointed 01 Jul 2008
Resigned 03 Jan 2012

KAZMI, Haider Ali

Resigned
Dunstable Road, LutonLU1 1EW
Born May 1993
Director
Appointed 16 Apr 2018
Resigned 26 Jul 2023

SHAH, Amjad Ali

Resigned
Sherwood Road, LutonLU4 8LG
Born October 1963
Director
Appointed 01 Jul 2008
Resigned 16 Apr 2018

SHAH, Majid Ali

Resigned
2 Sherwood Road, LutonLU4 8LG
Born August 1983
Director
Appointed 02 Jan 2008
Resigned 13 Jun 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Nov 2007
Resigned 27 Nov 2007

Persons with significant control

4

1 Active
3 Ceased

Mr Abdul Majid Shah

Active
Leagrave Road, LutonLU3 1JB
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2023

Mr Haider Ali Kazmi

Ceased
Dunstable Road, LutonLU1 1EW
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2018
Ceased 26 Jul 2023

Mr Amjad Ali Shah

Ceased
Dunstable Road, LutonLU1 1EW
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 16 Apr 2018

Mr Amjad Ali Shah

Ceased
Dunstable Road, LutonLU1 1EW
Born October 1963

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 17 Aug 2016
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

82

Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
287Change of Registered Office
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
88(2)R88(2)R
Certificate Change Of Name Company
10 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Incorporation Company
26 November 2007
NEWINCIncorporation