Company NameGT International Limited
DirectorNeetu Taparia
Company StatusActive
Company Number02862469
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Previous NameHealthworks International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Neetu Taparia
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaters Meet Willow Avenue
New Denham
Uxbridge
Middlesex
UB9 4AF
Secretary NameRosedeep Financial Services Ltd (Corporation)
StatusCurrent
Appointed30 September 2013(19 years, 11 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address44 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JD
Director NameMr Nand Kumar Gouhari
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleAccountant
Correspondence Address42 Bassett Gardens
Osterley
Isleworth
Middlesex
TW7 4QY
Director NameMr Raelton Vaughan Turton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymington House
59 Lymington Bottom
Four Marks
Hampshire
GU34 5AH
Director NameMr Sudhir Taparia
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JD
Secretary NameMr Sudhir Taparia
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JD
Director NameMrs Neetu Taparia
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JD
Secretary NameMohan Aleem Chowdbury
NationalityBritish
StatusResigned
Appointed01 January 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address29 The Maltings
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QL
Secretary NameRohit Bansal
NationalityIndian
StatusResigned
Appointed15 November 2006(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2012)
RoleAccountant
Correspondence Address29 Carlyle Avenue
Southall
Middlesex
UB1 2LN
Secretary NameMr Anand Ramsaha
StatusResigned
Appointed30 September 2012(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressWaters Meet Willows Avenue
Denham
Uxbridge
Middlesex
UB9 4AL

Location

Registered AddressWaters Meet Willow Avenue
New Denham
Uxbridge
Middlesex
UB9 4AF
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.5k at £1Neetu Taparia
99.93%
Ordinary
1 at £1Sudhir Taparia
0.07%
Ordinary

Financials

Year2014
Net Worth£4,734
Current Liabilities£887

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 November 2021Amended total exemption full accounts made up to 30 September 2020 (4 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (3 pages)
29 June 2021Termination of appointment of Sudhir Taparia as a director on 1 June 2021 (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 February 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
10 January 2020Confirmation statement made on 14 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 November 2017Notification of Neetu Taparia as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 November 2017Notification of Neetu Taparia as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,500
(4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,500
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,500
(4 pages)
25 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,500
(4 pages)
25 November 2014Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue New Denham Uxbridge Middlesex UB9 4AF on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue New Denham Uxbridge Middlesex UB9 4AF on 25 November 2014 (1 page)
18 June 2014Appointment of Mrs Neetu Taparia as a director (2 pages)
18 June 2014Appointment of Mrs Neetu Taparia as a director (2 pages)
16 June 2014Appointment of Rosedeep Financial Services Ltd as a secretary (2 pages)
16 June 2014Appointment of Rosedeep Financial Services Ltd as a secretary (2 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Termination of appointment of Anand Ramsaha as a secretary (1 page)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Termination of appointment of Anand Ramsaha as a secretary (1 page)
7 May 2014Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,500
(3 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,500
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 October 2012Appointment of Mr Anand Ramsaha as a secretary (1 page)
23 October 2012Appointment of Mr Anand Ramsaha as a secretary (1 page)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
23 October 2012Termination of appointment of Rohit Bansal as a secretary (1 page)
23 October 2012Termination of appointment of Rohit Bansal as a secretary (1 page)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr Sudhir Taparia on 14 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Sudhir Taparia on 14 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 November 2008Return made up to 14/10/08; full list of members (3 pages)
13 November 2008Return made up to 14/10/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Return made up to 14/10/07; full list of members (2 pages)
30 November 2007Return made up to 14/10/07; full list of members (2 pages)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 November 2006Return made up to 14/10/06; full list of members (2 pages)
20 November 2006Return made up to 14/10/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
26 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
10 February 2006Return made up to 14/10/05; full list of members (6 pages)
10 February 2006Return made up to 14/10/05; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
27 April 2005Delivery ext'd 3 mth 30/09/04 (1 page)
27 April 2005Delivery ext'd 3 mth 30/09/04 (1 page)
24 December 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 December 2004Return made up to 14/10/04; full list of members (6 pages)
1 December 2004Return made up to 14/10/04; full list of members (6 pages)
28 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
28 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
6 November 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
20 October 2003Return made up to 14/10/03; full list of members (7 pages)
20 October 2003Return made up to 14/10/03; full list of members (7 pages)
25 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
25 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
25 October 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
25 October 2002Return made up to 14/10/02; full list of members (7 pages)
25 October 2002Return made up to 14/10/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
29 May 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
29 May 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
27 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Return made up to 14/10/00; full list of members (6 pages)
21 November 2000Return made up to 14/10/00; full list of members (6 pages)
4 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
4 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
5 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (2 pages)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
11 October 1999Return made up to 14/10/99; no change of members (6 pages)
11 October 1999Return made up to 14/10/99; no change of members (6 pages)
9 April 1999Accounts for a small company made up to 31 March 1998 (2 pages)
9 April 1999Accounts for a small company made up to 31 March 1998 (2 pages)
19 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
19 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
29 December 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (2 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (2 pages)
6 February 1998Return made up to 14/10/97; full list of members (6 pages)
6 February 1998Return made up to 14/10/97; full list of members (6 pages)
14 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
14 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: 26A the broadway southall middlesex UB1 1PS (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 26A the broadway southall middlesex UB1 1PS (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Accounts for a small company made up to 31 March 1996 (3 pages)
25 June 1997Accounts for a small company made up to 31 March 1996 (3 pages)
7 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
7 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
3 December 1996Return made up to 14/10/96; no change of members (4 pages)
3 December 1996Return made up to 14/10/96; no change of members (4 pages)
11 December 1995Return made up to 14/10/95; no change of members (4 pages)
11 December 1995Return made up to 14/10/95; no change of members (4 pages)
10 November 1995Accounts made up to 31 March 1995 (7 pages)
10 November 1995Accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)