Newbury Park Ilford
Essex
IG2 7HZ
Secretary Name | Mr Anil Kumar Malhotra |
---|---|
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Delta House Limited, Office 5, Phoenix House P Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(5 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(6 years after company formation) |
Appointment Duration | 3 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mr Kyle Lee Jordan |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(6 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Oriel House 121-135 London Road Romford RM7 9QN |
Director Name | Mr Simeon Samule Cornwall |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Toft Avenue Grays RM17 5SP |
Director Name | Mr Inderjit Singh Athwal |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 902 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ |
Director Name | GBT Global Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Correspondence Address | Suite 13 First Floor, Oliaji Trade Centre Francis Rachel Street Victoria Mahe Seychelles |
Registered Address | 902 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
1000 at £1 | Fiduciaire Leman Trust Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,645 |
Current Liabilities | £2,440 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 March 2024 (overdue) |
4 March 2020 | Delivered on: 9 March 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 36, shrewsbury house, cheyne walk, london SW3 5LW registered with leasehold title under title number BGL29655. Outstanding |
---|---|
4 March 2020 | Delivered on: 5 March 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 36, shrewsbury house, cheyne walk, london SW3 5LW registered with leasehold title under title number BGL29655. Outstanding |
30 October 2019 | Delivered on: 8 November 2019 Persons entitled: Jiwan Properties LTD Classification: A registered charge Particulars: Leasehold at flat 36, shrewsbury house, cheyne walk, london SW3 5LW title number BGL29655. Outstanding |
30 September 2020 | Change of details for Mr Kyle Lee Jordan as a person with significant control on 30 September 2020 (2 pages) |
---|---|
30 September 2020 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to Flat 4 Oriel House 121-135 London Road Romford RM7 9QN on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Mr Kyle Lee Jordan on 30 September 2020 (2 pages) |
9 March 2020 | Registration of charge 085529270003, created on 4 March 2020 (13 pages) |
5 March 2020 | Registration of charge 085529270002, created on 4 March 2020 (7 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
8 November 2019 | Registration of charge 085529270001, created on 30 October 2019 (12 pages) |
16 October 2019 | Notification of Kyle Lee Jordan as a person with significant control on 30 September 2019 (2 pages) |
16 October 2019 | Appointment of Mr Kyle Lee Jordan as a director on 30 September 2019 (2 pages) |
16 October 2019 | Cessation of Anil Kumar Malhotra as a person with significant control on 30 September 2019 (1 page) |
16 October 2019 | Termination of appointment of Anil Kumar Malhotra as a director on 30 September 2019 (1 page) |
2 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 June 2019 | Appointment of Mr Anil Kumar Malhotra as a director on 30 June 2019 (2 pages) |
30 June 2019 | Change of details for Mr Anil Kumar Malhotra as a person with significant control on 30 June 2019 (2 pages) |
30 June 2019 | Termination of appointment of Anil Kumar Malhotra as a director on 30 June 2019 (1 page) |
30 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
30 June 2019 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 June 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 December 2018 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 December 2018 (1 page) |
12 October 2018 | Previous accounting period shortened from 30 May 2018 to 31 December 2017 (1 page) |
2 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Anil Kumar Malhotra as a director on 2 July 2018 (1 page) |
2 July 2018 | Change of details for Mr Anil Kumar Malhotra as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Anil Kumar Malhotra as a director on 2 July 2018 (2 pages) |
2 July 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page) |
18 May 2018 | Termination of appointment of Gbt Global Limited as a director on 1 January 2018 (1 page) |
11 May 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
10 April 2018 | Cessation of Gbt Global Limited as a person with significant control on 10 April 2018 (1 page) |
28 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
22 August 2017 | Director's details changed for Gbt Global Limited on 22 August 2017 (1 page) |
22 August 2017 | Notification of Anil Kumar Malhotra as a person with significant control on 3 June 2017 (2 pages) |
22 August 2017 | Notification of Gbt Global Limited as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Change of details for Gbt Global Limited as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Gbt Global Limited on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 August 2017 (1 page) |
22 August 2017 | Notification of Gbt Global Limited as a person with significant control on 3 June 2017 (2 pages) |
22 August 2017 | Change of details for Gbt Global Limited as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Anil Kumar Malhotra as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Anil Kumar Malhotra as a secretary on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 August 2017 (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
22 August 2017 | Director's details changed for Mr Anil Kumar Malhotra on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Anil Kumar Malhotra on 22 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Anil Kumar Malhotra as a secretary on 22 August 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 August 2016 | Secretary's details changed for Mr Anil Kumar Malhotra on 1 December 2015 (1 page) |
10 August 2016 | Director's details changed for Mr Anil Kumar Malhotra on 1 December 2015 (2 pages) |
10 August 2016 | Director's details changed for Mr Anil Kumar Malhotra on 1 December 2015 (2 pages) |
10 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Secretary's details changed for Mr Anil Kumar Malhotra on 1 December 2015 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
29 April 2016 | Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
29 February 2016 | Registered office address changed from United House, 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from United House, 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 February 2016 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
21 December 2015 | Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to United House, 311a Uxbridge Road Rickmansworth WD3 8DS on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to United House, 311a Uxbridge Road Rickmansworth WD3 8DS on 21 December 2015 (1 page) |
10 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 June 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
3 March 2015 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
24 February 2015 | Director's details changed for Gbt Global Limited on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Gbt Global Limited on 24 February 2015 (1 page) |
17 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|