Company NameE2Net.co.uk Ltd
DirectorMuhammed Zahid Latif
Company StatusActive
Company Number07453571
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Muhammed Zahid Latif
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(4 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Viglen House Alperton Lane
Wembley
HA0 1HD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Muhammad Kashif Latif
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 2011(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2014)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Queensway
Unit 15
London
W2 4QJ

Contact

Websitee2net.co.uk

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Muhammed Latif
100.00%
Ordinary

Financials

Year2014
Turnover£54,995
Gross Profit£2,022
Net Worth£4,785
Cash£1
Current Liabilities£1,211

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
1 October 2022Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 1 October 2022 (1 page)
25 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
24 September 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
29 June 2020Notification of Muhammed Zahid Latif as a person with significant control on 6 April 2016 (2 pages)
29 June 2020Director's details changed for Mr Zahid Latif on 10 April 2015 (2 pages)
29 June 2020Cessation of Muhammed Zahid Latif as a person with significant control on 6 April 2016 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
29 June 2020Change of details for Mr. Zahid Latif as a person with significant control on 6 April 2016 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
22 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 February 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
2 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
2 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
26 May 2015Appointment of Mr Zahid Latif as a director on 10 April 2015 (2 pages)
26 May 2015Appointment of Mr Zahid Latif as a director on 10 April 2015 (2 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
26 March 2015Termination of appointment of Muhammad Kashif Latif as a director on 14 October 2014 (1 page)
26 March 2015Termination of appointment of Muhammad Kashif Latif as a director on 14 October 2014 (1 page)
26 March 2015Registered office address changed from C/O M. K. Latif 23-25 Queensway Unit 15 London W2 4QJ to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 26 March 2015 (1 page)
26 March 2015Registered office address changed from C/O M. K. Latif 23-25 Queensway Unit 15 London W2 4QJ to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 26 March 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Compulsory strike-off action has been discontinued (1 page)
21 April 2014Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
21 April 2014Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
21 October 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
2 March 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 February 2012Director's details changed for Muhammad Kashif Latif on 14 December 2011 (2 pages)
25 February 2012Registered office address changed from C/O Mr Muhammad Kashif Latif 23 - 25 Queensway Unit 15 London W2 4QJ England on 25 February 2012 (1 page)
25 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
25 February 2012Registered office address changed from C/O Mr Muhammad Kashif Latif 23 - 25 Queensway Unit 15 London W2 4QJ England on 25 February 2012 (1 page)
25 February 2012Director's details changed for Muhammad Kashif Latif on 14 December 2011 (2 pages)
21 November 2011Appointment of Muhammad Kashif Latif as a director on 1 November 2011 (2 pages)
21 November 2011Appointment of Muhammad Kashif Latif as a director on 1 November 2011 (2 pages)
21 November 2011Registered office address changed from 10 West Close Wembley Park Wembley Middlesex HA9 9PJ on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 10 West Close Wembley Park Wembley Middlesex HA9 9PJ on 21 November 2011 (1 page)
21 November 2011Appointment of Muhammad Kashif Latif as a director on 1 November 2011 (2 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2010 (1 page)
1 December 2010Termination of appointment of Graham Cowan as a director (1 page)
1 December 2010Termination of appointment of Graham Cowan as a director (1 page)
1 December 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2010 (1 page)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)