Company NameGSM Worldwide Limited
Company StatusDissolved
Company Number04086922
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)
Previous NameLexus Telecom (Chiswick) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Suresh Chawda
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norval Road
Wembley
Middlesex
HA0 3TD
Secretary NameMargareta Reed
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address212 Cavendish Avenue
London
W13 0JW
Director NameMukesh Sunecha
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2003)
RoleSales Manager
Correspondence Address6 Freston Park
Finchley
London
N3 1UP
Secretary NameSuresh Chawda
NationalityBritish
StatusResigned
Appointed22 October 2002(2 years after company formation)
Appointment Duration11 months (resigned 18 September 2003)
RoleCompany Director
Correspondence Address753a Harrow Road
Sudbury
Wembley
Middlesex
HA0 2LW
Secretary NameGeraldine Chawda
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 07 April 2015)
RoleCompany Director
Correspondence Address37 Norval Road
Wembley Sudbury
Middlesex
HA0 3TD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Floor,Allied House 29-39
London Road
Twickenham
Middlesex
TW1 3SZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

100 at £1Suresh Chawda
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,217
Cash£69
Current Liabilities£58,788

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

10 October 2003Delivered on: 23 October 2003
Satisfied on: 12 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2021Final Gazette dissolved following liquidation (1 page)
20 September 2021Completion of winding up (1 page)
24 June 2019Order of court to wind up (3 pages)
11 September 2018Voluntary strike-off action has been suspended (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (3 pages)
18 May 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
20 November 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
20 November 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
4 September 2017Registered office address changed from , 37 Norval Road, Wembley, Middlesex, HA0 3TD to 2 Floor,Allied House 29-39 London Road Twickenham Middlesex TW1 3SZ on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 37 Norval Road Wembley Middlesex HA0 3TD to 2 Floor,Allied House 29-39 London Road Twickenham Middlesex TW1 3SZ on 4 September 2017 (1 page)
29 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
29 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 April 2015Termination of appointment of Geraldine Chawda as a secretary on 7 April 2015 (2 pages)
20 April 2015Termination of appointment of Geraldine Chawda as a secretary on 7 April 2015 (2 pages)
20 April 2015Termination of appointment of Geraldine Chawda as a secretary on 7 April 2015 (2 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
6 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
29 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Suresh Chawda on 31 October 2009 (2 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Suresh Chawda on 31 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 March 2009Return made up to 10/10/08; full list of members (3 pages)
16 March 2009Return made up to 10/10/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from, karibuni house, 7 copse avenue, caversham, reading, berkshire, RG4 6LX (1 page)
2 September 2008Registered office changed on 02/09/2008 from karibuni house, 7 copse avenue caversham reading berkshire RG4 6LX (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 November 2007Return made up to 10/10/07; full list of members (2 pages)
28 November 2007Return made up to 10/10/07; full list of members (2 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (5 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (5 pages)
6 June 2007Accounts for a small company made up to 31 October 2005 (5 pages)
6 June 2007Accounts for a small company made up to 31 October 2005 (5 pages)
11 December 2006Return made up to 10/10/06; full list of members (2 pages)
11 December 2006Return made up to 10/10/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Return made up to 10/10/05; full list of members (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 37 norval road, wembley, middlesex HA0 3TD (1 page)
25 November 2005Registered office changed on 25/11/05 from: 37 norval road wembley middlesex HA0 3TD (1 page)
25 November 2005Return made up to 10/10/05; full list of members (2 pages)
24 November 2005Return made up to 10/10/04; full list of members (2 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Return made up to 10/10/04; full list of members (2 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 10/10/03; full list of members (2 pages)
23 November 2005Return made up to 10/10/03; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page)
24 October 2005Registered office changed on 24/10/05 from: alpha house, 646C kingsbury road, kingsbury, london NW9 9HN (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
21 October 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
21 October 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
15 July 2004Registered office changed on 15/07/04 from: 1ST floor alpine house unit 2 honeypot lane london NW9 9RX (1 page)
15 July 2004Registered office changed on 15/07/04 from: 1ST floor, alpine house unit 2, honeypot lane, london NW9 9RX (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
31 August 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
31 August 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
28 July 2003Return made up to 10/10/02; full list of members (8 pages)
28 July 2003Return made up to 10/10/02; full list of members (8 pages)
17 December 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
17 December 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
1 November 2002Company name changed lexus telecom (chiswick) LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed lexus telecom (chiswick) LIMITED\certificate issued on 01/11/02 (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 41 roxeth hill, harrow on the hill, harrow, middlesex HA2 0JP (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 41 roxeth hill harrow on the hill harrow middlesex HA2 0JP (1 page)
17 September 2002Compulsory strike-off action has been discontinued (1 page)
17 September 2002Compulsory strike-off action has been discontinued (1 page)
11 September 2002Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(6 pages)
11 September 2002Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(6 pages)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
10 October 2000Incorporation (15 pages)
10 October 2000Incorporation (15 pages)