Company NameGAMA International Limited
Company StatusDissolved
Company Number01546428
CategoryPrivate Limited Company
Incorporation Date19 February 1981(43 years, 2 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameHamad Al Assaf
Date of BirthJune 1946 (Born 77 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed10 July 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 19 March 2002)
RoleBusiness Executive
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 41726
Riyadh
11531
Director NameMr Abdullah Al-Sadhan
Date of BirthJune 1944 (Born 79 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed10 July 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 19 March 2002)
RoleBusiness Executive
Correspondence AddressPO Box 41726
Riyadh 11531
Foreign
Director NameIan Michael Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(12 years, 12 months after company formation)
Appointment Duration8 years, 1 month (closed 19 March 2002)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameIan Michael Winskell
NationalityBritish
StatusClosed
Appointed14 February 1994(12 years, 12 months after company formation)
Appointment Duration8 years, 1 month (closed 19 March 2002)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Director NameMr Hamoud Al-Athel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed10 July 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1994)
RoleBusiness Executive
Correspondence AddressPO Box 41726
Riyadh 11531
Foreign
Secretary NameMr Abdullah Al-Sadhan
NationalitySaudi Arabian
StatusResigned
Appointed10 July 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1994)
RoleCompany Director
Correspondence AddressPO Box 41726
Riyadh 11531
Foreign

Location

Registered Address4th Floor
Moreau House
116 Brompton Road
London
SW3 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£36,666
Net Worth-£5,304,746
Cash£1,932
Current Liabilities£15,977

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
18 October 2001Application for striking-off (1 page)
20 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
12 July 2001Total exemption full accounts made up to 31 December 1999 (11 pages)
17 July 2000Return made up to 10/07/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 July 1999Return made up to 10/07/99; full list of members (6 pages)
5 February 1999Full accounts made up to 31 December 1997 (12 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 August 1998Return made up to 10/07/98; no change of members (6 pages)
1 February 1998Full accounts made up to 31 December 1996 (11 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 July 1997Return made up to 10/07/97; full list of members (8 pages)
19 July 1996Full accounts made up to 31 December 1995 (12 pages)
25 September 1995Full accounts made up to 31 December 1994 (11 pages)
25 July 1995Return made up to 10/07/95; no change of members (8 pages)