This company is commonly known as Ewa Limited. The company was founded 28 years ago and was given the registration number 03108703. The firm's registered office is in LONDON. You can find them at 121-141 Westbourne Terrace, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | EWA LIMITED |
---|---|---|
Company Number | : | 03108703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1995 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121-141 Westbourne Terrace, London, England, W2 6JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121-141, Westbourne Terrace, London, England, W2 6JR | Director | 22 November 2019 | Active |
18 Mill Lane, Broomfield, Chelmsford, CM1 7BQ | Secretary | 01 January 2000 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 02 October 1995 | Active |
43 Tilbury Road, Tilbury Juxta Clare, Halstead, CO9 4JJ | Secretary | 07 November 1995 | Active |
10 Lodge Avenue, Chelmsford, CM2 7EA | Director | 07 November 1995 | Active |
19 Ayletts, Broomfield, Chelmsford, CM1 7LE | Director | 01 February 1999 | Active |
Appletump House, 2 Meadow Way, Burnham On Crouch, CM0 8PF | Director | 07 November 1995 | Active |
16 Marriage Road, Brighton, Victoria, 3187 | Director | 18 January 1999 | Active |
27 Farm Street, London, W1X 6RD | Director | 07 November 1995 | Active |
Tattersall Way, St Marys Green, Chelmsford, Essex, United Kingdom, CM1 3TU | Director | 01 April 2008 | Active |
Tattersall Way, St Marys Green, Chelmsford, Essex, United Kingdom, CM1 3TU | Director | 07 November 1995 | Active |
121-141, Westbourne Terrace, London, England, W2 6JR | Director | 26 September 2019 | Active |
27 Farm Street, London, W1J 5RJ | Director | 07 November 1995 | Active |
43 Tilbury Road, Tilbury Juxta Clare, Halstead, CO9 4JJ | Director | 07 November 1995 | Active |
Dalby Hall, Dalby, PE23 4PN | Director | 07 November 1995 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 02 October 1995 | Active |
Wpp Plc | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Farm Street, London, England, W1J 5RJ |
Nature of control | : |
|
Wpp Jubilee Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-28 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-24 | Dissolution | Dissolution application strike off company. | Download |
2021-04-23 | Capital | Legacy. | Download |
2021-04-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-23 | Insolvency | Legacy. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Change account reference date company previous extended. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Accounts | Accounts with accounts type full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type full. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.