Hornchurch
RM11 3AT
Director Name | Mrs Eiman Dalati |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wingletye Lane Hornchurch RM11 3AT |
Secretary Name | Eiman Dalati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Wingletye Lane Hornchurch RM11 3AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.eto-uk.com |
---|
Registered Address | 43 Regency Way Bexleyheath DA6 8BT |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Wassim Chawich 75.00% Ordinary |
---|---|
25 at £1 | Eiman Dalati 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,510 |
Cash | £107,430 |
Current Liabilities | £46,436 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
4 January 2021 | Registered 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 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 May 2019 | Termination of appointment of Eiman Dalati as a secretary on 9 May 2019 (1 page) |
9 May 2019 | Secretary's details changed for Eiman Dalati on 9 May 2019 (1 page) |
9 May 2019 | Appointment of Mrs Eiman Dalati as a director on 8 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Dr Wassim Chawich on 9 May 2019 (2 pages) |
9 May 2019 | Registered 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 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
17 February 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2010 | Director's details changed for Wassim Chawich on 25 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Wassim Chawich on 25 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
30 January 2009 | Capitals not rolled up (2 pages) |
30 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
30 January 2009 | Capitals not rolled up (2 pages) |
22 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
2 April 2008 | Director's change of particulars / wassim chawich / 18/03/2008 (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 36 holmesdale road bexley heath kent DA7 4TL (1 page) |
2 April 2008 | Director's change of particulars / wassim chawich / 18/03/2008 (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 36 holmesdale road bexley heath kent DA7 4TL (1 page) |
2 April 2008 | Secretary's change of particulars / eiman dalati / 18/03/2008 (1 page) |
2 April 2008 | Secretary's change of particulars / eiman dalati / 18/03/2008 (1 page) |
19 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 March 2008 | Secretary appointed eiman dalati (2 pages) |
10 March 2008 | Secretary appointed eiman dalati (2 pages) |
10 March 2008 | Director appointed wassim chawich (2 pages) |
10 March 2008 | Director appointed wassim chawich (2 pages) |
3 January 2008 | Incorporation (16 pages) |
3 January 2008 | Incorporation (16 pages) |