UKBizDB.co.uk

EUROTAAS (EUTA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurotaas (euta) Limited. The company was founded 29 years ago and was given the registration number 02944486. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EUROTAAS (EUTA) LIMITED
Company Number:02944486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One, Fleet Place, London, EC4M 7WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, EC4M 7WS

Corporate Secretary01 July 1994Active
One, Fleet Place, London, EC4M 7WS

Director12 September 2019Active
64 Bialik Blvd, PO BOX 1044, Ramat Hasharon, Israel, 47100

Director06 July 2016Active
68 Shir Hashirim, Rosh Ahayin, Israel,

Director10 June 2003Active
17 Hayehara Street, Kadima, Israel,

Director01 January 2003Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director01 July 1994Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director01 July 1994Active
60 Ben Gurion St, Kefar Sava, Israel, 44204

Director01 December 1995Active
12a The Lowlands Eton Avenue, Belsize Park, London, NW3 3EJ

Director01 August 1996Active
64 Bialik Blvd, PO BOX 1044, Ramat Hasharon, Israel, 47100

Director30 April 2017Active
2, Agur Street, Rosh Haayin, Israel,

Director23 July 2008Active
Herut, Tel Mond, Israel, 40691

Director-Active
21 Western Avenue, Golders Green, London, NW11 9HE

Director22 September 1997Active
4 Eliahu Hakim St, Tel Aviv, Israel, 69120

Director01 December 1995Active
Avenue Coghen No 206, Brussels Uccle 1180, Belgium,

Director01 August 1994Active
51, Ha'Achail Street, Ra'Anana, Israel,

Director23 July 2008Active
Sutin 26, Tel-Aviv 64684, Israel, FOREIGN

Director08 June 1998Active
2 Telegraph Hill, Platts Lane Hampstead, London, NW3 7NU

Director01 January 1995Active
2, Agur St., Rosh Haayin, Israel,

Director19 August 2013Active
31 Haarazim Str, Lapid, Israel,

Director21 April 2002Active
50 Hayarden St., Shoham, Israel,

Director09 December 2004Active
Hprachim 15, Karmiel, Israel, 20100

Director18 May 1998Active

People with Significant Control

State Of Israel
Notified on:06 April 2016
Status:Active
Country of residence:Israel
Address:2, Kaplan, Jerusalem, Israel, 9195016
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-25Dissolution

Dissolution application strike off company.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Change person director company with change date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type dormant.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type dormant.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.