About

Registered Number: 08854602
Date of Incorporation: 21/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Docklands Business Centre Suite 12/3d, 10-16 Tiller Road, Docklands, London, E14 8PX,

 

Having been setup in 2014, E-technology Security Ltd have registered office in London. The companies directors are listed as Fagbemi, Adewomi David, Koffi, Kouassi Jean-claude, Zaborowska-koffi, Anna Irena, Fagbemi, Adewomi David, Koffi, Kouassi J-c, Koffi, Kouassi Jean-claude, Shango, Elton Mjuni, Zaborowska-koffi, Anna Irena in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGBEMI, Adewomi David 19 December 2018 01 February 2019 1
KOFFI, Kouassi J-C 20 November 2019 28 November 2019 1
KOFFI, Kouassi Jean-Claude 21 January 2014 01 August 2019 1
SHANGO, Elton Mjuni 28 August 2018 11 October 2018 1
ZABOROWSKA-KOFFI, Anna Irena 21 January 2014 22 May 2018 1
Secretary Name Appointed Resigned Total Appointments
FAGBEMI, Adewomi David 01 February 2019 20 February 2019 1
KOFFI, Kouassi Jean-Claude 21 January 2014 24 May 2018 1
ZABOROWSKA-KOFFI, Anna Irena 21 January 2014 01 August 2019 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 01 June 2020
TM01 - Termination of appointment of director 06 March 2020
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
TM02 - Termination of appointment of secretary 12 August 2019
CS01 - N/A 05 June 2019
TM02 - Termination of appointment of secretary 20 February 2019
AP03 - Appointment of secretary 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
DISS40 - Notice of striking-off action discontinued 31 January 2019
AA - Annual Accounts 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
CS01 - N/A 25 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 January 2018
AA01 - Change of accounting reference date 31 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 31 October 2016
AA01 - Change of accounting reference date 30 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 22 October 2015
AA01 - Change of accounting reference date 21 October 2015
AR01 - Annual Return 18 February 2015
AD01 - Change of registered office address 19 January 2015
NEWINC - New incorporation documents 21 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.