Wembley
HA0 1HD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Muhammad Kashif Latif |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 November 2011(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2014) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Queensway Unit 15 London W2 4QJ |
Website | e2net.co.uk |
---|
Registered Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Muhammed Latif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,995 |
Gross Profit | £2,022 |
Net Worth | £4,785 |
Cash | £1 |
Current Liabilities | £1,211 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
1 October 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
24 September 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
29 June 2020 | Notification of Muhammed Zahid Latif as a person with significant control on 6 April 2016 (2 pages) |
29 June 2020 | Director's details changed for Mr Zahid Latif on 10 April 2015 (2 pages) |
29 June 2020 | Cessation of Muhammed Zahid Latif as a person with significant control on 6 April 2016 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
29 June 2020 | Change of details for Mr. Zahid Latif as a person with significant control on 6 April 2016 (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
22 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
2 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
2 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
26 May 2015 | Appointment of Mr Zahid Latif as a director on 10 April 2015 (2 pages) |
26 May 2015 | Appointment of Mr Zahid Latif as a director on 10 April 2015 (2 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
26 March 2015 | Termination of appointment of Muhammad Kashif Latif as a director on 14 October 2014 (1 page) |
26 March 2015 | Termination of appointment of Muhammad Kashif Latif as a director on 14 October 2014 (1 page) |
26 March 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2014 | Annual return made up to 29 November 2013 with a full list of shareholders (3 pages) |
21 April 2014 | Annual return made up to 29 November 2013 with a full list of shareholders (3 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
21 October 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
2 March 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
2 March 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 February 2012 | Director's details changed for Muhammad Kashif Latif on 14 December 2011 (2 pages) |
25 February 2012 | Registered 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 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
25 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
25 February 2012 | Registered 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 2012 | Director's details changed for Muhammad Kashif Latif on 14 December 2011 (2 pages) |
21 November 2011 | Appointment of Muhammad Kashif Latif as a director on 1 November 2011 (2 pages) |
21 November 2011 | Appointment of Muhammad Kashif Latif as a director on 1 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from 10 West Close Wembley Park Wembley Middlesex HA9 9PJ on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 10 West Close Wembley Park Wembley Middlesex HA9 9PJ on 21 November 2011 (1 page) |
21 November 2011 | Appointment of Muhammad Kashif Latif as a director on 1 November 2011 (2 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
1 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
1 December 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 December 2010 (1 page) |
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|
29 November 2010 | Incorporation
|