Company NameGSM Inter Trade Limited
DirectorHilal Jaafar
Company StatusLiquidation
Company Number04181118
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Hilal Jaafar
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameMr David Pearlman
NationalityBritish
StatusCurrent
Appointed19 July 2004(3 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameBilal Ghandour
Date of BirthAugust 1976 (Born 47 years ago)
NationalityLebanese
StatusResigned
Appointed11 October 2004(3 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 April 2005)
RoleSystems Analyst
Correspondence Address41 Alma Square
London
NW8 9PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hilal Jaffar
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,204,549
Cash£129
Current Liabilities£3,564,678

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due30 March 2017 (overdue)

Filing History

25 July 2018Completion of winding up (1 page)
25 July 2018Dissolution deferment (1 page)
24 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mr Hilal Jaafar on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Hilal Jaafar on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 24 April 2017 (1 page)
28 March 2017Order of court to wind up (3 pages)
28 March 2017Order of court to wind up (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Director's details changed for Mr Hilal Jaffar on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Hilal Jaffar on 10 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Hilal Jaffar on 10 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Hilal Jaffar on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Hilal Jaafar on 13 July 2015 (2 pages)
29 April 2015Director's details changed for Mr Hilal Jaffar on 21 March 2015 (2 pages)
29 April 2015Director's details changed for Mr Hilal Jaffar on 21 March 2015 (2 pages)
29 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
28 April 2015Director's details changed for Mr Hilal Jaafar on 21 March 2015 (2 pages)
28 April 2015Director's details changed for Mr Hilal Jaafar on 21 March 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Director's details changed for Hilal Jaafar on 3 November 2014 (2 pages)
4 November 2014Director's details changed for Hilal Jaafar on 3 November 2014 (2 pages)
4 November 2014Director's details changed for Hilal Jaafar on 3 November 2014 (2 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 16/03/09; full list of members (3 pages)
24 March 2009Return made up to 16/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Director's change of particulars / hilal jaffar / 27/06/2008 (1 page)
30 June 2008Director's change of particulars / hilal jaffar / 27/06/2008 (1 page)
28 April 2008Return made up to 16/03/08; full list of members (3 pages)
28 April 2008Return made up to 16/03/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 May 2007Location of debenture register (1 page)
1 May 2007Return made up to 16/03/07; full list of members (2 pages)
1 May 2007Location of debenture register (1 page)
1 May 2007Return made up to 16/03/07; full list of members (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
16 March 2006Location of debenture register (1 page)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
16 March 2006Location of debenture register (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 June 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 June 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
11 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
17 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
24 March 2004Return made up to 16/03/04; full list of members (6 pages)
24 March 2004Return made up to 16/03/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
13 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
23 March 2003Return made up to 16/03/03; full list of members (6 pages)
23 March 2003Return made up to 16/03/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 October 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
15 May 2002Return made up to 16/03/02; full list of members (6 pages)
15 May 2002Return made up to 16/03/02; full list of members (6 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
16 March 2001Incorporation (17 pages)
16 March 2001Incorporation (17 pages)