EWT EUROPE LIMITED
Overview
| Company Name | EWT EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06386348 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EWT EUROPE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is EWT EUROPE LIMITED located?
| Registered Office Address | 5th Floor 6 St. Andrew Street EC4A 3AE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EWT EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COCONUTWOOD LIMITED | Oct 01, 2007 | Oct 01, 2007 |
What are the latest accounts for EWT EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for EWT EUROPE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EWT EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Desmond Carbery on Sep 28, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for David Furlong on Sep 28, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Desmond Carbery on Sep 29, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for David Furlong on Sep 28, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jamal Tarazi as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Jamal Nabil Tarazi on Sep 26, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom* on Sep 12, 2012 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Oct 07, 2011
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 29, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011 | 2 pages | CH04 | ||||||||||
Appointment of Christopher Robert Concannon as a director | 2 pages | AP01 | ||||||||||
Appointment of Desmond Carbery as a director | 2 pages | AP01 | ||||||||||
Appointment of David Furlong as a director | 2 pages | AP01 | ||||||||||
Appointment of Jamal Nabil Tarazi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Aird as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Dorre as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EWT EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| CARBERY, Desmond | Director | 3rd Floor, Block C 28/29 Sir John Rogerson's Quay Dublin 2 Whitaker Court Ireland | Ireland | Irish | 162067780001 | |||||||||
| CONCANNON, Christopher Robert | Director | Madison Avenue 16th Floor 10022 New York 645 New York Usa | United States | American | 252800680001 | |||||||||
| FURLONG, David | Director | 3rd Floor, Block C 28/29 Sir John Rogerson's Quay Dublin 2 Whitaker Court Ireland | Ireland | Irish | 162068440001 | |||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| AIRD, Robert | Director | 135 New South Head Road Edgecliff Nsw 2027 Level 3 Australia | Ireland | American | 133963270002 | |||||||||
| DORRE, Eric | Director | 9 South Street W1K 2XA London 6th Floor England | United States | American | 133965050002 | |||||||||
| FARAGALLA, Rodney | Director | 504 21st Street Manhattan Beach California 90266 United States | United States | 125188920001 | ||||||||||
| GOULD, Michael | Director | Chastain Parkway East Pacific Palisades CA 90272 1771 United States | United States | 125188800002 | ||||||||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||||||
| SETOODEH, Kimia | Director | Suite 32b New York 540 Madison Avenue Ny 10022 Usa | American | 134368530002 | ||||||||||
| TARAZI, Jamal Nabil | Director | 9 South Street W1K 2XA London Suite 600 United Kingdom | United Kingdom | American | 163074320001 | |||||||||
| TURFE, Robert | Director | 871 Granville Avenue Suite 402 FOREIGN Los Angeles 90049 California United States | United States | 125195310001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0