Company NameGc Telecom (UK) Limited
DirectorGautam Chadha
Company StatusActive - Proposal to Strike off
Company Number04809287
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Gautam Chadha
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Swakeleys Road
Uxbridge
Middlesex
UB10 8BB
Secretary NameMrs Kusum Chadha
NationalityBritish
StatusCurrent
Appointed01 December 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Correspondence Address84 Swakeleys Road
Uxbridge
Middlesex
UB10 8BB
Secretary NameJaimal Chadha
NationalityIndian
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleSecretary
Correspondence Address84 Swakeleys Road
Uxbridge
Middlesex
UB10 8BB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitegctelecom.co.uk

Location

Registered Address132-134 Uxbridge Road
Hayes
Middlesex
UB4 0JH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Gautam Chadha
100.00%
Ordinary

Financials

Year2014
Net Worth£34,013
Cash£24,402
Current Liabilities£20,059

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 June 2022 (1 year, 10 months ago)
Next Return Due8 July 2023 (overdue)

Filing History

22 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 July 2017Notification of Gautam Chadha as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 July 2017Notification of Gautam Chadha as a person with significant control on 6 April 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 September 2016Director's details changed for Mr Giautam Chadha on 5 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Giautam Chadha on 5 September 2016 (2 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
16 May 2011Amended accounts made up to 31 July 2008 (5 pages)
16 May 2011Amended accounts made up to 31 July 2008 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Kusum Chadha on 24 June 2010 (1 page)
31 August 2010Director's details changed for Giautam Chadha on 24 June 2010 (2 pages)
31 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Giautam Chadha on 24 June 2010 (2 pages)
31 August 2010Secretary's details changed for Kusum Chadha on 24 June 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 March 2010Amended accounts made up to 31 July 2008 (5 pages)
25 March 2010Amended accounts made up to 31 July 2008 (5 pages)
8 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 July 2007Return made up to 24/06/07; full list of members (6 pages)
3 July 2007Return made up to 24/06/07; full list of members (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 January 2007Registered office changed on 20/01/07 from: 134 uxbridge road hayes middlesex UB4 0JH (1 page)
20 January 2007Registered office changed on 20/01/07 from: 134 uxbridge road hayes middlesex UB4 0JH (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
29 August 2006Return made up to 24/06/06; full list of members (6 pages)
29 August 2006Return made up to 24/06/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 September 2005Registered office changed on 21/09/05 from: unit 0201 shurgard house uxbridge road hayes middlesex UB4 0HD (1 page)
21 September 2005Registered office changed on 21/09/05 from: unit 0201 shurgard house uxbridge road hayes middlesex UB4 0HD (1 page)
12 July 2005Return made up to 24/06/05; full list of members (6 pages)
12 July 2005Return made up to 24/06/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 June 2004Return made up to 24/06/04; full list of members (6 pages)
15 June 2004Return made up to 24/06/04; full list of members (6 pages)
26 April 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
26 April 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
20 August 2003Registered office changed on 20/08/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
20 August 2003Registered office changed on 20/08/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New director appointed (2 pages)
24 June 2003Incorporation (11 pages)
24 June 2003Incorporation (11 pages)