Company NameE-Sential Ltd
Company StatusDissolved
Company Number04164059
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameUnispec Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Reyhan Ahmed Geelani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(3 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 07 September 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 King Charles Crescent
Surbiton
Surrey
KT5 8SU
Secretary NameMr Reyhan Ahmed Geelani
NationalityBritish
StatusClosed
Appointed27 May 2004(3 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 07 September 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 King Charles Crescent
Surbiton
Surrey
KT5 8SU
Director NameElizabeth Alexandra Harraway
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(4 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields
Bishops Farm Close Oakley Green
Windsor
Berkshire
SL4 5UN
Secretary NameMr Geoffrey Stanley John Cole
NationalityBritish
StatusResigned
Appointed21 March 2001(4 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 27 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIris Court
Riverview Road
Pangbourne
Berkshire
RG8 7AU
Director NameMr Geoffrey Stanley John Cole
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIris Court
Riverview Road
Pangbourne
Berkshire
RG8 7AU
Secretary NamePeter Keith Harraway
NationalityBritish
StatusResigned
Appointed27 July 2001(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2004)
RoleCompany Director
Correspondence AddressGreenfields
Bishops Farm Close, Oakley Green
Windsor
Berkshire
SL4 5UN
Director NamePeter Keith Harraway
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 27 May 2004)
RoleCompany Director
Correspondence AddressGreenfields
Bishops Farm Close, Oakley Green
Windsor
Berkshire
SL4 5UN
Director NameMs Moira Bridget Crist
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(3 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 October 2016)
RoleIt Business Woman
Country of ResidenceEngland
Correspondence Address10 King Charles Crescent
Surbiton
Surrey
KT5 8SU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitenetwork-interlinks.com
Telephone020 87390660
Telephone regionLondon

Location

Registered Address10 King Charles Crescent
Surbiton
Surrey
KT5 8SU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Network Interlinks LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
15 June 2021Application to strike the company off the register (1 page)
29 July 2020Cessation of Itk Group Ltd as a person with significant control on 30 June 2020 (1 page)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
29 July 2020Change of details for Mr Rey Geelani as a person with significant control on 30 June 2020 (2 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 February 2018Notification of Rey Geelani as a person with significant control on 20 January 2017 (2 pages)
27 February 2018Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 10 King Charles Crescent Surbiton Surrey KT5 8SU on 27 February 2018 (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
11 January 2017Termination of appointment of Moira Bridget Crist as a director on 7 October 2016 (1 page)
11 January 2017Termination of appointment of Moira Bridget Crist as a director on 7 October 2016 (1 page)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
29 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
29 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
4 March 2010Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages)
27 February 2009Return made up to 20/02/09; full list of members (3 pages)
27 February 2009Return made up to 20/02/09; full list of members (3 pages)
17 December 2008Accounts for a small company made up to 30 June 2008 (5 pages)
17 December 2008Accounts for a small company made up to 30 June 2008 (5 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
21 March 2007Return made up to 20/02/07; full list of members (2 pages)
21 March 2007Return made up to 20/02/07; full list of members (2 pages)
15 December 2006Accounts for a small company made up to 30 June 2006 (5 pages)
15 December 2006Accounts for a small company made up to 30 June 2006 (5 pages)
24 February 2006Return made up to 20/02/06; full list of members (2 pages)
24 February 2006Return made up to 20/02/06; full list of members (2 pages)
26 January 2006Full accounts made up to 30 June 2005 (10 pages)
26 January 2006Full accounts made up to 30 June 2005 (10 pages)
23 March 2005Return made up to 20/02/05; full list of members (4 pages)
23 March 2005Return made up to 20/02/05; full list of members (4 pages)
27 August 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
27 August 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
11 June 2004Registered office changed on 11/06/04 from: 4 reading road pangbourne reading berkshire RG8 7LY (1 page)
11 June 2004Registered office changed on 11/06/04 from: 4 reading road pangbourne reading berkshire RG8 7LY (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned;director resigned (1 page)
11 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 June 2004Return made up to 20/02/04; full list of members; amend (6 pages)
1 June 2004Return made up to 20/02/04; full list of members; amend (6 pages)
12 February 2004Return made up to 20/02/04; full list of members (7 pages)
12 February 2004Return made up to 20/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 February 2003Return made up to 20/02/03; full list of members (5 pages)
27 February 2003Return made up to 20/02/03; full list of members (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 June 2002Return made up to 14/02/02; full list of members (6 pages)
19 June 2002Return made up to 14/02/02; full list of members (6 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
2 June 2002Ad 23/04/01--------- £ si 25@1=25 £ ic 75/100 (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Ad 23/04/01--------- £ si 25@1=25 £ ic 75/100 (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Ad 03/04/01--------- £ si 74@1=74 £ ic 1/75 (2 pages)
2 June 2002Ad 03/04/01--------- £ si 74@1=74 £ ic 1/75 (2 pages)
30 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
30 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Company name changed unispec LTD\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed unispec LTD\certificate issued on 02/04/01 (2 pages)
2 April 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 152-160 city road london EC1V 2NX (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 152-160 city road london EC1V 2NX (1 page)
28 March 2001New director appointed (2 pages)
20 February 2001Incorporation (8 pages)
20 February 2001Incorporation (8 pages)