Dubai
United Arab Emirates
Director Name | Muhammad Rafique Lakhani |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 17 February 2002(10 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 12 January 2021) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 23448 Dubai United Arab Emirates |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 12 January 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Barry Robert Bull |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1995) |
Role | Group Tax Controller |
Country of Residence | England |
Correspondence Address | 32 Haven Gardens Crawley Down Crawley West Sussex RH10 4UD |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 1994) |
Role | Accountant |
Correspondence Address | Forge Cottage Rosemary Lane Haddenham Bucks HP17 8JS |
Director Name | Roy Charles Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1999) |
Role | Solicitor |
Correspondence Address | 16 Colcokes Road Banstead Surrey SM7 2EW |
Director Name | Alan George Davies |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Foxhill Grove Farm Foxhill Perrymead Bath Avon BA2 5AT |
Director Name | David Glyndwr John |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 October 1993) |
Role | Chief Executive Officer |
Correspondence Address | 13 Milner Street London SW3 2QB |
Director Name | Peter Nigel Watts Farmer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 October 2000) |
Role | Finance Director |
Correspondence Address | PO Box 23448 Dubai Foreign United Arab Emirates |
Director Name | John Colin Bartley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2000) |
Role | Chief Executive |
Correspondence Address | Villa 2443 Road 2762 Manaman 327 Bahrain |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1999) |
Role | Accountant |
Correspondence Address | 68 Chaucer Road Acton London W3 6DP |
Director Name | Imtiaz Hydari |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | PO Box 23448 Dubai Foreign United Arab Emirates |
Director Name | Peter Dalby McElwaine |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 February 2000) |
Role | Manager |
Correspondence Address | C/O Inchape Marketing Services PO Box 28239 Dubai United Arab Emirates |
Director Name | Kokab Raza Mirza |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2001) |
Role | Chief Operating Officer |
Correspondence Address | PO Box 23448 Dubai Foreign United Arab Emirates |
Director Name | Shabbir Jivanji |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 17 February 2002(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2003) |
Role | Accountant |
Correspondence Address | PO Box 23448 Dubai United Arab Emirates |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1992(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1999) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Gmbc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,082 |
Cash | £848,109 |
Current Liabilities | £1,136,698 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
---|---|
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
26 March 2015 | Auditor's resignation (1 page) |
1 July 2014 | Full accounts made up to 30 June 2013 (17 pages) |
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Full accounts made up to 30 June 2012 (18 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
2 July 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (17 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
19 August 2008 | Full accounts made up to 30 June 2007 (17 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 30 June 2006 (17 pages) |
10 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
10 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
29 June 2005 | Return made up to 08/06/05; full list of members (5 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (5 pages) |
25 March 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
1 October 2002 | Full accounts made up to 30 June 2001 (16 pages) |
29 July 2002 | Return made up to 08/06/02; no change of members (6 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
8 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
12 March 2002 | Director resigned (1 page) |
3 September 2001 | Full accounts made up to 31 December 1999 (16 pages) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
19 July 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 08/06/01; no change of members (6 pages) |
22 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
29 August 2000 | Return made up to 08/06/00; full list of members
|
25 August 2000 | Director resigned (1 page) |
15 May 2000 | Location of register of members (1 page) |
3 April 2000 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1997 (16 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 33 cavendish square london W1M 9HF (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
18 June 1999 | Memorandum and Articles of Association (9 pages) |
25 May 1999 | Resolutions
|
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
26 August 1998 | Auditor's resignation (2 pages) |
31 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | Return made up to 08/06/97; full list of members (7 pages) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
2 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Auditor's resignation (1 page) |
4 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: st jamess house 23 king street london SW1Y 6QY (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
20 October 1995 | New director appointed (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 August 1995 | New director appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 March 1995 | Resolutions
|
18 July 1991 | Incorporation (17 pages) |