UKBizDB.co.uk

3G TELEKOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3g Telekom Limited. The company was founded 13 years ago and was given the registration number 07680081. The firm's registered office is in LONDON. You can find them at 2 Heigham Road, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:3G TELEKOM LIMITED
Company Number:07680081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 June 2011
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2 Heigham Road, London, England, E6 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director23 June 2011Active

People with Significant Control

Mr Adnan Rauf
Notified on:23 June 2017
Status:Active
Date of birth:August 1981
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2021-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-05Resolution

Resolution.

Download
2021-05-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Address

Change registered office address company with date old address new address.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-09Address

Change registered office address company with date old address new address.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Officers

Change person director company with change date.

Download
2015-11-09Address

Change registered office address company with date old address new address.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.