Company NameEto-UK Limited
DirectorsWassim Chawich and Eiman Dalati
Company StatusActive
Company Number06463127
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Wassim Chawich
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address79 Wingletye Lane
Hornchurch
RM11 3AT
Director NameMrs Eiman Dalati
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
RM11 3AT
Secretary NameEiman Dalati
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address79 Wingletye Lane
Hornchurch
RM11 3AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.eto-uk.com

Location

Registered Address43 Regency Way
Bexleyheath
DA6 8BT
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Wassim Chawich
75.00%
Ordinary
25 at £1Eiman Dalati
25.00%
Ordinary

Financials

Year2014
Net Worth£79,510
Cash£107,430
Current Liabilities£46,436

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

4 January 2021Registered office address changed from 79 Wingletye Lane Hornchurch RM11 3AT England to 43 Regency Way Bexleyheath DA6 8BT on 4 January 2021 (1 page)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 May 2019Termination of appointment of Eiman Dalati as a secretary on 9 May 2019 (1 page)
9 May 2019Secretary's details changed for Eiman Dalati on 9 May 2019 (1 page)
9 May 2019Appointment of Mrs Eiman Dalati as a director on 8 May 2019 (2 pages)
9 May 2019Director's details changed for Dr Wassim Chawich on 9 May 2019 (2 pages)
9 May 2019Registered office address changed from 43 Regency Way Bexleyheath DA6 8BT England to 79 Wingletye Lane Hornchurch RM11 3AT on 9 May 2019 (1 page)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 February 2017Registered office address changed from Suite 15 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 43 Regency Way Bexleyheath DA6 8BT on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Suite 15 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 43 Regency Way Bexleyheath DA6 8BT on 17 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Director's details changed for Wassim Chawich on 25 February 2010 (2 pages)
1 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Wassim Chawich on 25 February 2010 (2 pages)
1 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
30 January 2009Capitals not rolled up (2 pages)
30 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
30 January 2009Capitals not rolled up (2 pages)
22 January 2009Return made up to 03/01/09; full list of members (3 pages)
22 January 2009Return made up to 03/01/09; full list of members (3 pages)
2 April 2008Director's change of particulars / wassim chawich / 18/03/2008 (1 page)
2 April 2008Registered office changed on 02/04/2008 from 36 holmesdale road bexley heath kent DA7 4TL (1 page)
2 April 2008Director's change of particulars / wassim chawich / 18/03/2008 (1 page)
2 April 2008Registered office changed on 02/04/2008 from 36 holmesdale road bexley heath kent DA7 4TL (1 page)
2 April 2008Secretary's change of particulars / eiman dalati / 18/03/2008 (1 page)
2 April 2008Secretary's change of particulars / eiman dalati / 18/03/2008 (1 page)
19 March 2008Appointment terminated director company directors LIMITED (1 page)
19 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 March 2008Appointment terminated director company directors LIMITED (1 page)
10 March 2008Secretary appointed eiman dalati (2 pages)
10 March 2008Secretary appointed eiman dalati (2 pages)
10 March 2008Director appointed wassim chawich (2 pages)
10 March 2008Director appointed wassim chawich (2 pages)
3 January 2008Incorporation (16 pages)
3 January 2008Incorporation (16 pages)