EWT EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEWT EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06386348
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EWT EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COCONUTWOOD LIMITEDOct 01, 2007Oct 01, 2007

    What are the latest accounts for EWT EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for EWT EUROPE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EWT EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company dissolution business 19/03/2014
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Desmond Carbery on Sep 28, 2013

    2 pagesCH01

    Director's details changed for David Furlong on Sep 28, 2013

    2 pagesCH01

    Annual return made up to Sep 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Desmond Carbery on Sep 29, 2013

    2 pagesCH01

    Director's details changed for David Furlong on Sep 28, 2013

    2 pagesCH01

    Termination of appointment of Jamal Tarazi as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Sep 29, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Jamal Nabil Tarazi on Sep 26, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from * Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom* on Sep 12, 2012

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 07, 2011

    • Capital: GBP 100
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Sep 29, 2011 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04

    Appointment of Christopher Robert Concannon as a director

    2 pagesAP01

    Appointment of Desmond Carbery as a director

    2 pagesAP01

    Appointment of David Furlong as a director

    2 pagesAP01

    Appointment of Jamal Nabil Tarazi as a director

    2 pagesAP01

    Termination of appointment of Robert Aird as a director

    1 pagesTM01

    Termination of appointment of Eric Dorre as a director

    1 pagesTM01

    Who are the officers of EWT EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    CARBERY, Desmond
    3rd Floor, Block C
    28/29 Sir John Rogerson's Quay
    Dublin 2
    Whitaker Court
    Ireland
    Director
    3rd Floor, Block C
    28/29 Sir John Rogerson's Quay
    Dublin 2
    Whitaker Court
    Ireland
    IrelandIrish162067780001
    CONCANNON, Christopher Robert
    Madison Avenue
    16th Floor
    10022 New York
    645
    New York
    Usa
    Director
    Madison Avenue
    16th Floor
    10022 New York
    645
    New York
    Usa
    United StatesAmerican252800680001
    FURLONG, David
    3rd Floor, Block C
    28/29 Sir John Rogerson's Quay
    Dublin 2
    Whitaker Court
    Ireland
    Director
    3rd Floor, Block C
    28/29 Sir John Rogerson's Quay
    Dublin 2
    Whitaker Court
    Ireland
    IrelandIrish162068440001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    AIRD, Robert
    135 New South Head Road
    Edgecliff Nsw 2027
    Level 3
    Australia
    Director
    135 New South Head Road
    Edgecliff Nsw 2027
    Level 3
    Australia
    IrelandAmerican133963270002
    DORRE, Eric
    9 South Street
    W1K 2XA London
    6th Floor
    England
    Director
    9 South Street
    W1K 2XA London
    6th Floor
    England
    United StatesAmerican133965050002
    FARAGALLA, Rodney
    504 21st Street
    Manhattan Beach
    California 90266
    United States
    Director
    504 21st Street
    Manhattan Beach
    California 90266
    United States
    United States125188920001
    GOULD, Michael
    Chastain Parkway East
    Pacific Palisades
    CA 90272
    1771
    United States
    Director
    Chastain Parkway East
    Pacific Palisades
    CA 90272
    1771
    United States
    United States125188800002
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    SETOODEH, Kimia
    Suite 32b
    New York
    540 Madison Avenue
    Ny 10022
    Usa
    Director
    Suite 32b
    New York
    540 Madison Avenue
    Ny 10022
    Usa
    American134368530002
    TARAZI, Jamal Nabil
    9 South Street
    W1K 2XA London
    Suite 600
    United Kingdom
    Director
    9 South Street
    W1K 2XA London
    Suite 600
    United Kingdom
    United KingdomAmerican163074320001
    TURFE, Robert
    871 Granville Avenue Suite 402
    FOREIGN Los Angeles
    90049 California
    United States
    Director
    871 Granville Avenue Suite 402
    FOREIGN Los Angeles
    90049 California
    United States
    United States125195310001

    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