Company NameGSM Export Company Limited
DirectorMohammad Sarwar Gohir
Company StatusDissolved
Company Number03436346
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Previous NameCallmate Telecom Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMohammad Sarwar Gohir
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(2 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address10 Old Portland Street
Huddersfield
HD1 5PB
Secretary NameMohammed Anwar
NationalityBritish
StatusCurrent
Appointed20 November 1997(2 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address81 Lockwood Road
Lockwood
Huddersfield
Yorkshire
HD1 3QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit-£597,604
Net Worth-£1,753,176
Current Liabilities£3,543,097

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

1 January 2004Dissolved (1 page)
1 October 2003Liquidators statement of receipts and payments (5 pages)
1 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Appointment of a voluntary liquidator (1 page)
27 June 2002Statement of affairs (6 pages)
27 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2002Registered office changed on 12/06/02 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page)
15 October 2001Return made up to 18/09/01; full list of members (6 pages)
4 July 2001Accounts for a medium company made up to 31 August 2000 (14 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
28 September 2000Return made up to 18/09/00; no change of members (6 pages)
17 December 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
25 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
20 September 1999Return made up to 18/09/99; no change of members (5 pages)
13 September 1999Registered office changed on 13/09/99 from: 109 tottenham court road london W1P 9HG (1 page)
13 April 1999Compulsory strike-off action has been discontinued (1 page)
12 April 1999Return made up to 18/09/98; full list of members (5 pages)
12 April 1999Secretary resigned (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
26 November 1997Registered office changed on 26/11/97 from: 788-790 fichley road london NW117UR (1 page)
18 September 1997Incorporation (16 pages)