195 Marsh Wall
London
E14 9SG
Director Name | Mr Aiadurai Sivasamy Premananthan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Robert Andrew Beswick |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Marketing Director |
Country of Residence | Gb-Eng |
Correspondence Address | 163 Whitehall Road Woodford Green Essex IG8 0RH |
Director Name | Sabaratnam Muraleetharan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 835 Eastern Avenue Ilford IG2 7RZ |
Secretary Name | Mr Robert Andrew Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 163 Whitehall Road Woodford Green Essex IG8 0RH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gtmobile.co.uk |
---|---|
Telephone | 020 71320322 |
Telephone region | London |
Registered Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Www Holding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 1 week from now) |
9 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
12 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
27 May 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
23 June 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
7 December 2020 | Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 June 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 March 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
10 March 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 May 2012 | Director's details changed for Jegatheesan Indraprakash on 28 December 2011 (2 pages) |
1 May 2012 | Director's details changed for Mr Aiadurai Sivasamy Premananthan on 28 December 2011 (2 pages) |
1 May 2012 | Director's details changed for Mr Aiadurai Sivasamy Premananthan on 28 December 2011 (2 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Jegatheesan Indraprakash on 28 December 2011 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 February 2012 | Director's details changed for Indraprakash Jegatheesan on 8 June 2011 (2 pages) |
6 February 2012 | Director's details changed for Indraprakash Jegatheesan on 8 June 2011 (2 pages) |
6 February 2012 | Director's details changed for Indraprakash Jegatheesan on 8 June 2011 (2 pages) |
28 December 2011 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page) |
19 July 2011 | Termination of appointment of Robert Beswick as a director (2 pages) |
19 July 2011 | Appointment of Indraprakash Jegatheesan as a director (3 pages) |
19 July 2011 | Appointment of Indraprakash Jegatheesan as a director (3 pages) |
19 July 2011 | Termination of appointment of Robert Beswick as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Robert Beswick as a director (2 pages) |
19 July 2011 | Appointment of Mr Aiadurai Sivasamy Premananthan as a director (3 pages) |
19 July 2011 | Termination of appointment of Robert Beswick as a secretary (2 pages) |
19 July 2011 | Appointment of Mr Aiadurai Sivasamy Premananthan as a director (3 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
9 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
15 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
10 July 2009 | Director and secretary's change of particulars / robert beswick / 28/04/2009 (1 page) |
10 July 2009 | Director and secretary's change of particulars / robert beswick / 28/04/2009 (1 page) |
10 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
10 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
13 November 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
15 September 2008 | Return made up to 28/04/08; full list of members (3 pages) |
15 September 2008 | Return made up to 28/04/08; full list of members (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
3 August 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 August 2007 | Return made up to 28/04/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 June 2006 | Return made up to 28/04/06; full list of members
|
30 June 2006 | Return made up to 28/04/06; full list of members
|
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
25 May 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
25 May 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 19 margaret street london W1W 8RR (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 19 margaret street london W1W 8RR (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (17 pages) |
28 April 2005 | Incorporation (17 pages) |