Ilford
Essex
IG5 0PE
Director Name | Mrs Aziz Un Nisa Chowdhury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ewellhurst Road Ilford Essex IG5 0PE |
Secretary Name | Mrs Nishat Parvin Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2009) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 46 Parham Drive Gants Hill Essex IG2 6NB |
Director Name | Mr Mohammed Murshedul Islam |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Somerville Road Romford Essex RM6 5AT |
Secretary Name | Mrs Chowdhury Azizunnessa |
---|---|
Status | Resigned |
Appointed | 11 February 2011(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 May 2023) |
Role | Company Director |
Correspondence Address | 2 Ewellhurst Road Ilford Essex IG5 0PE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 1 Cochrane House Admirals Way Canary Wharf London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
280 at £1 | Azizunnessa Chowdhury 9.33% Ordinary |
---|---|
1.3k at £1 | Rahima Khatun 42.00% Ordinary |
580 at £1 | Ferdhaus Khan 19.33% Ordinary |
580 at £1 | Zaheda Akter 19.33% Ordinary |
300 at £1 | Abu-anas Nazrulislam Chowdhury 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,354 |
Current Liabilities | £146,343 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
18 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Notification of Abu-Anas Nazrulislam Chowdhury as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Notification of Abu-Anas Nazrulislam Chowdhury as a person with significant control on 30 June 2016 (2 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Amended accounts made up to 31 January 2011 (11 pages) |
21 October 2013 | Amended accounts made up to 31 January 2010 (9 pages) |
21 October 2013 | Amended accounts made up to 31 January 2010 (9 pages) |
21 October 2013 | Amended accounts made up to 31 January 2011 (11 pages) |
19 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (16 pages) |
8 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (16 pages) |
29 May 2012 | Sub-division of shares on 24 April 2012 (5 pages) |
29 May 2012 | Sub-division of shares on 24 April 2012 (5 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders
|
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders
|
26 January 2012 | Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB on 26 January 2012 (1 page) |
25 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
25 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Termination of appointment of Aziz Chowdhury as a director (1 page) |
21 June 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
21 June 2011 | Appointment of Mr Abu-Anas Nazrulislam Chowdhury as a director (2 pages) |
21 June 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
21 June 2011 | Appointment of Mrs Chowdhury Azizunnessa as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Mohammed Islam as a director (1 page) |
21 June 2011 | Appointment of Mr Abu-Anas Nazrulislam Chowdhury as a director (2 pages) |
21 June 2011 | Termination of appointment of Mohammed Islam as a director (1 page) |
21 June 2011 | Appointment of Mrs Chowdhury Azizunnessa as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Aziz Chowdhury as a director (1 page) |
13 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
2 March 2010 | Company name changed essential telecommunications LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (1 page) |
2 March 2010 | Company name changed essential telecommunications LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
18 February 2010 | Director's details changed for Azizunnessa Chowdhury on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Azizunnessa Chowdhury on 18 February 2010 (2 pages) |
16 February 2010 | Appointment of Mr Mohammed Murshedul Islam as a director (2 pages) |
16 February 2010 | Appointment of Mr Mohammed Murshedul Islam as a director (2 pages) |
7 July 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated secretary nishat khan (1 page) |
7 July 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated secretary nishat khan (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
19 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
2 May 2008 | Secretary appointed nishat khan (2 pages) |
2 May 2008 | Secretary appointed nishat khan (2 pages) |
24 April 2008 | Director appointed azizunnessa chowdhury (2 pages) |
24 April 2008 | Director appointed azizunnessa chowdhury (2 pages) |
29 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
29 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
29 March 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
29 March 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
27 March 2008 | Incorporation (6 pages) |
27 March 2008 | Incorporation (6 pages) |