EUROTAAS (EUTA) LIMITED

Register to unlock more data on OkredoRegister

EUROTAAS (EUTA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02944486

Incorporation date

30/06/1994

Size

Dormant

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1994)
dot icon17/08/2021
Final Gazette dissolved via voluntary strike-off
dot icon01/06/2021
First Gazette notice for voluntary strike-off
dot icon25/05/2021
Application to strike the company off the register
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/09/2019
Termination of appointment of Eyal Ben Haim as a director on 2019-09-12
dot icon24/09/2019
Appointment of Dr Yaacov Shimon Kagan as a director on 2019-09-12
dot icon29/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon17/04/2018
Termination of appointment of Zmira Ganani-Vilenchuk as a director on 2018-02-07
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon27/07/2017
Director's details changed for Eyal Ben Haim on 2016-07-06
dot icon26/07/2017
Termination of appointment of Ron Oren as a director on 2017-01-17
dot icon26/07/2017
Appointment of Zmira Ganani-Vilenchuk as a director on 2017-04-30
dot icon26/07/2017
Appointment of Eyal Ben Haim as a director on 2016-07-06
dot icon10/11/2016
Termination of appointment of Zmira Ganani Vilenchuk as a director on 2016-07-06
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon06/08/2014
Appointment of Zmira Ganani Vilenchuk as a director on 2013-08-19
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon13/08/2012
Termination of appointment of Meir Oren as a director
dot icon13/08/2012
Termination of appointment of Zmira Ganani-Vilenchuk as a director
dot icon11/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon03/08/2010
Director's details changed for Ron Oren on 2009-10-01
dot icon03/08/2010
Director's details changed for Meir Oren on 2009-10-01
dot icon03/08/2010
Director's details changed for Zmira Ganani-Vilenchuk on 2009-10-01
dot icon03/08/2010
Secretary's details changed for Gray's Inn Secretaries Limited on 2009-10-01
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/09/2009
Return made up to 15/07/09; full list of members
dot icon31/07/2009
Registered office changed on 31/07/2009 from one fleet place london EC4M 7WS
dot icon31/07/2009
Location of debenture register
dot icon31/07/2009
Location of register of members
dot icon31/07/2009
Director's change of particulars / ron oren / 14/07/2009
dot icon31/07/2009
Director's change of particulars / meir oren / 14/07/2009
dot icon31/07/2009
Secretary's change of particulars / grays inn secretaries LIMITED / 14/07/2009
dot icon18/11/2008
Registered office changed on 18/11/2008 from 12 york gate london NW1 4QS
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Director appointed meir oren
dot icon14/08/2008
Director appointed zmira ganani-vilenchuk
dot icon05/08/2008
Return made up to 15/07/07; full list of members; amend
dot icon28/07/2008
Return made up to 15/07/08; full list of members
dot icon21/07/2008
Appointment terminated director zohar yinon
dot icon21/07/2008
Appointment terminated director shomron dasht
dot icon12/11/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 15/07/07; full list of members
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon26/01/2007
Return made up to 15/07/05; full list of members; amend
dot icon18/12/2006
Return made up to 15/07/06; full list of members
dot icon18/12/2006
Location of debenture register
dot icon17/10/2006
New director appointed
dot icon30/03/2006
Secretary's particulars changed
dot icon20/01/2006
Full accounts made up to 2004-12-31
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/07/2005
Director's particulars changed
dot icon26/07/2005
Return made up to 15/07/05; full list of members
dot icon18/07/2005
Return made up to 15/07/04; full list of members; amend
dot icon22/02/2005
Director resigned
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon12/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/08/2004
Return made up to 15/07/04; full list of members
dot icon03/08/2004
Return made up to 15/07/03; full list of members
dot icon28/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon02/12/2003
Full accounts made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/10/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon22/07/2003
Return made up to 01/07/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon16/08/2002
Return made up to 01/07/02; full list of members
dot icon23/07/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon07/11/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/08/2001
Return made up to 01/07/01; full list of members
dot icon01/08/2001
Location of register of members
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon22/08/2000
Return made up to 01/07/00; full list of members
dot icon07/07/2000
Location of register of members
dot icon03/04/2000
Return made up to 01/07/99; full list of members
dot icon03/04/2000
Director resigned
dot icon29/11/1999
Full accounts made up to 1998-12-31
dot icon25/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon24/12/1998
Return made up to 01/07/98; full list of members
dot icon24/12/1998
Director's particulars changed
dot icon12/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon21/07/1998
New director appointed
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Director resigned
dot icon01/06/1998
New director appointed
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon29/09/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon13/07/1997
Return made up to 01/07/97; no change of members
dot icon20/01/1997
Particulars of mortgage/charge
dot icon21/11/1996
Full accounts made up to 1995-12-31
dot icon30/08/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
Return made up to 01/07/96; full list of members
dot icon19/07/1996
Director resigned
dot icon24/04/1996
Delivery ext'd 3 mth 31/12/95
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon11/07/1995
Return made up to 01/07/95; full list of members
dot icon16/02/1995
New director appointed
dot icon09/09/1994
Registered office changed on 09/09/94 from: 5 chancery lane cliffords inn london EC4A 1BU
dot icon10/08/1994
Certificate of change of name
dot icon06/08/1994
Director resigned;new director appointed
dot icon06/08/1994
Director resigned
dot icon06/08/1994
Resolutions
dot icon06/08/1994
Resolutions
dot icon06/08/1994
£ nc 100/1000 01/08/94
dot icon06/08/1994
Accounting reference date notified as 31/12
dot icon01/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Navon, Moshe
Director
01/08/1994 - 17/05/1998
-
Oren, Meir
Director
23/07/2008 - 24/07/2011
-
Oren, Ron
Director
08/06/1998 - 17/01/2017
-
Tarsi, Yami
Director
01/01/1995 - 01/08/1996
-
Vilenchuk, Zmira Ganani
Director
19/08/2013 - 06/07/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROTAAS (EUTA) LIMITED

EUROTAAS (EUTA) LIMITED is an(a) Dissolved company incorporated on 30/06/1994 with the registered office located at One, Fleet Place, London EC4M 7WS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROTAAS (EUTA) LIMITED?

toggle

EUROTAAS (EUTA) LIMITED is currently Dissolved. It was registered on 30/06/1994 and dissolved on 16/08/2021.

Where is EUROTAAS (EUTA) LIMITED located?

toggle

EUROTAAS (EUTA) LIMITED is registered at One, Fleet Place, London EC4M 7WS.

What does EUROTAAS (EUTA) LIMITED do?

toggle

EUROTAAS (EUTA) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EUROTAAS (EUTA) LIMITED?

toggle

The latest filing was on 17/08/2021: Final Gazette dissolved via voluntary strike-off.