Ew Consultants Ltd.

General information

Name:

Ew Consultants Limited.

Office Address:

Vicarage House Suite 44 58-60 Kensington Church Street W8 4DB London

Number: 06037406

Incorporation date: 2006-12-28

Dissolution date: 2019-08-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the year of the founding of Ew Consultants Ltd., the firm which was located at Vicarage House Suite 44, 58-60 Kensington Church Street, London. It was established on 2006-12-28. The company's registration number was 06037406 and the post code was W8 4DB. The company had been present in this business for approximately 13 years up until 2019-08-27. Registered as Dr. H. Gilsbach And Partner Zahnaerzte, the company used the name up till 2007, the year it got changed to Ew Consultants Ltd..

Manfred P. was the firm's director, selected to lead the company in 2011.

The companies with significant control over this firm were as follows: A-Z Verwaltung Ltd. had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Kensington Church Street, W8 4DB and was registered as a PSC under the reg no 5441582.

  • Previous company's names
  • Ew Consultants Ltd. 2007-07-18
  • Dr. H. Gilsbach And Partner Zahnaerzte Ltd. 2006-12-28

Financial data based on annual reports

Company staff

Manfred P.

Role: Director

Appointed: 20 December 2011

Latest update: 29 December 2023

Firstgate Limited

Role: Corporate Secretary

Appointed: 28 December 2006

Address: London, W8 4DB, England

Latest update: 29 December 2023

People with significant control

A-Z Verwaltung Ltd.
Address: 58-60 Kensington Church Street, London, W8 4DB, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 5441582
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 12 September 2019
Confirmation statement last made up date 29 August 2018
Annual Accounts 16 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 September 2013
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 8 September 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 May 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 21 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, August 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
12
Company Age

Similar companies nearby

Closest companies