About

Registered Number: 06545774
Date of Incorporation: 27/03/2008 (16 years ago)
Company Status: Active
Registered Address: 1 Cochrane House, Admirals Way Canary Wharf, London, E14 9UD

 

Essential Telecom Ltd was founded on 27 March 2008, it's status is listed as "Active". There are 5 directors listed as Azizunnessa, Chowdhury, Chowdhury, Abu-anas Nazrulislam, Hcs Secretarial Limited, Hanover Directors Limited, Islam, Mohammed Murshedul for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWDHURY, Abu-Anas Nazrulislam 11 February 2011 - 1
HANOVER DIRECTORS LIMITED 27 March 2008 27 March 2008 1
ISLAM, Mohammed Murshedul 15 December 2009 11 February 2011 1
Secretary Name Appointed Resigned Total Appointments
AZIZUNNESSA, Chowdhury 11 February 2011 - 1
HCS SECRETARIAL LIMITED 27 March 2008 27 March 2008 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 18 April 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
PSC01 - N/A 20 July 2017
DISS40 - Notice of striking-off action discontinued 19 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 31 December 2013
AAMD - Amended Accounts 21 October 2013
AAMD - Amended Accounts 21 October 2013
AR01 - Annual Return 19 June 2013
DISS40 - Notice of striking-off action discontinued 08 May 2013
AA - Annual Accounts 07 May 2013
DISS16(SOAS) - N/A 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
RP04 - N/A 08 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 May 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 26 January 2012
AA01 - Change of accounting reference date 25 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AP03 - Appointment of secretary 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 26 April 2010
AR01 - Annual Return 21 April 2010
SH01 - Return of Allotment of shares 20 April 2010
CERTNM - Change of name certificate 02 March 2010
CONNOT - N/A 02 March 2010
RESOLUTIONS - N/A 23 February 2010
RESOLUTIONS - N/A 23 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 16 February 2010
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 19 May 2009
225 - Change of Accounting Reference Date 19 May 2009
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.