Company NameGSM Airtime Limited
Company StatusDissolved
Company Number06831447
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Dissolution Date24 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Latif Rizwan Jalil
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(7 months after company formation)
Appointment Duration7 years, 1 month (closed 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Latif Rizwan Jalil
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 2013)
RoleAirtime
Country of ResidenceEngland
Correspondence AddressFlat 15 Florence Mansions Vivian Avenue
London
NW4 3UY
Secretary NameMr Latif Rizwan Jalil
NationalityBritish
StatusResigned
Appointed09 September 2009(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 10 May 2010)
RoleAirtime
Country of ResidenceEngland
Correspondence AddressFlat 15 Florence Mansions Vivian Avenue
London
NW4 3UY
Secretary NameAkeel Raja
NationalityBritish
StatusResigned
Appointed09 September 2009(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2014)
RoleCompany Director
Correspondence Address17 Golderton Prince Of Wales Close
London
NW4 4QZ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£148,916
Cash£9,692
Current Liabilities£126,690

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
24 August 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
6 May 2015Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 6 May 2015 (2 pages)
5 May 2015Statement of affairs with form 4.19 (5 pages)
5 May 2015Statement of affairs with form 4.19 (5 pages)
5 May 2015Appointment of a voluntary liquidator (1 page)
5 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-15
(1 page)
5 May 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Registered office address changed from Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA to 311 High Road Loughton Essex IG10 1AH on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA to 311 High Road Loughton Essex IG10 1AH on 16 April 2015 (2 pages)
19 August 2014Appointment of Mr Latif Rizwan Jalil as a director on 1 October 2009 (2 pages)
19 August 2014Appointment of Mr Latif Rizwan Jalil as a director on 1 October 2009 (2 pages)
19 August 2014Appointment of Mr Latif Rizwan Jalil as a director on 1 October 2009 (2 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
20 January 2014Termination of appointment of Akeel Raja as a secretary (1 page)
20 January 2014Termination of appointment of Akeel Raja as a secretary (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Termination of appointment of Latif Jalil as a director (1 page)
26 November 2013Termination of appointment of Latif Jalil as a director (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from , 18a Vivian Avenue, Hendon, London, NW4 3XP, United Kingdom to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from , 18a Vivian Avenue, Hendon, London, NW4 3XP, United Kingdom to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from , 18a Vivian Avenue, Hendon, London, NW4 3XP, United Kingdom to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 9 January 2012 (2 pages)
22 July 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 July 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
2 February 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
19 May 2010Termination of appointment of Latif Jalil as a secretary (2 pages)
19 May 2010Termination of appointment of Latif Jalil as a secretary (2 pages)
5 May 2010Appointment of Akeel Raja as a secretary (2 pages)
5 May 2010Appointment of Akeel Raja as a secretary (2 pages)
30 April 2010Appointment of Latif Rizwan Jalil as a director (1 page)
30 April 2010Appointment of Latif Rizwan Jalil as a director (1 page)
13 April 2010Registered office address changed from , 18a Vivian Avenue, London, NW4 3XP to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from , 18a Vivian Avenue, London, NW4 3XP to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 13 April 2010 (2 pages)
28 October 2009Registered office address changed from , 18C Alderton Crescent, London, NW4 3XA to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from , 18C Alderton Crescent, London, NW4 3XA to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 28 October 2009 (2 pages)
23 September 2009Director and secretary appointed latif rizwan jalil (2 pages)
23 September 2009Director and secretary appointed latif rizwan jalil (2 pages)
4 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 March 2009Appointment terminated director aderyn hurworth (1 page)
4 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 March 2009Appointment terminated director aderyn hurworth (1 page)
27 February 2009Incorporation (6 pages)
27 February 2009Incorporation (6 pages)