About

Registered Number: 03910684
Date of Incorporation: 20/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Alpha House 646c Kingsbury Road, Kingsbury Road, London, NW9 9HN

 

Based in London, G.K. Telecom (UK) Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Dulku, Kuldip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DULKU, Kuldip 20 January 2000 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 19 November 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 31 October 2017
MR01 - N/A 22 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 12 February 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
CH03 - Change of particulars for secretary 13 February 2011
RESOLUTIONS - N/A 27 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 30 November 2009
AD01 - Change of registered office address 24 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 29 August 2006
287 - Change in situation or address of Registered Office 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
395 - Particulars of a mortgage or charge 29 July 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

Rent deposit deed 16 November 2012 Outstanding

N/A

Debenture 14 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.