Uxbridge
Middlesex
UB10 8BB
Secretary Name | Mrs Kusum Chadha |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Correspondence Address | 84 Swakeleys Road Uxbridge Middlesex UB10 8BB |
Secretary Name | Jaimal Chadha |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 84 Swakeleys Road Uxbridge Middlesex UB10 8BB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | gctelecom.co.uk |
---|
Registered Address | 132-134 Uxbridge Road Hayes Middlesex UB4 0JH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Gautam Chadha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,013 |
Cash | £24,402 |
Current Liabilities | £20,059 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 8 July 2023 (overdue) |
22 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
3 July 2017 | Notification of Gautam Chadha as a person with significant control on 6 April 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Gautam Chadha as a person with significant control on 6 April 2017 (2 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 September 2016 | Director's details changed for Mr Giautam Chadha on 5 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Giautam Chadha on 5 September 2016 (2 pages) |
9 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Amended accounts made up to 31 July 2008 (5 pages) |
16 May 2011 | Amended accounts made up to 31 July 2008 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Kusum Chadha on 24 June 2010 (1 page) |
31 August 2010 | Director's details changed for Giautam Chadha on 24 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Giautam Chadha on 24 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Kusum Chadha on 24 June 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 March 2010 | Amended accounts made up to 31 July 2008 (5 pages) |
25 March 2010 | Amended accounts made up to 31 July 2008 (5 pages) |
8 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 134 uxbridge road hayes middlesex UB4 0JH (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 134 uxbridge road hayes middlesex UB4 0JH (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
29 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
29 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: unit 0201 shurgard house uxbridge road hayes middlesex UB4 0HD (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: unit 0201 shurgard house uxbridge road hayes middlesex UB4 0HD (1 page) |
12 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
26 April 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
26 April 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
24 June 2003 | Incorporation (11 pages) |
24 June 2003 | Incorporation (11 pages) |