Company NameGlobal Minerals And Metals Corp.
Company StatusDissolved
Company Number02984116
CategoryPrivate Unlimited Company
Incorporation Date27 October 1994(29 years, 6 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)
Previous NameGMMC Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Colin Howard Goodwin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(11 months, 1 week after company formation)
Appointment Duration22 years, 7 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Roehampton Gate
London
SW15 5JS
Director NameMr Robert David Campbell
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed20 November 1995(1 year after company formation)
Appointment Duration22 years, 5 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 Sutton Place South 10f
New York
Ny 10022
Secretary NameMr Laurence Adair Strike
NationalityBritish
StatusClosed
Appointed25 April 1996(1 year, 6 months after company formation)
Appointment Duration22 years (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCothays
Leckhampstead
Newbury
Berkshire
RG20 8QG
Director NameMr Mohamed Iqbal Meer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAcrefield Charvil Lane
Sonning
Reading
Berkshire
RG4 0TH
Secretary NameSol Naynesh Desai
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleSolicitor
Correspondence Address65 Sudbury Avenue
Wembley
London
HA0 3AW
Director NameMr Bipinchandra Harkisandas Shah
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1995(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressApt 28c
425 East 58th Street
New York 10022
Director NameRalph Henry Jacob
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address71 Avenue De Suffren
Paris 75007
France
Foreign
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address8 Roehampton Gate
Putney
London
SW15 5JS
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Shareholders

7.5m at $1Ajc Jordan Llc
100.00%
Ordinary
2 at £1Ajc Jordan Llc
0.00%
Ordinary 1

Financials

Year2014
Net Worth£169

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 May 2000Delivered on: 18 May 2000
Satisfied on: 21 October 2000
Persons entitled: Louis Corneille Mazel

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 16 may 2000.
Particulars: Deed of assignment over contract dated 6 march 2000 between the company and eliseina S.A.
Fully Satisfied
18 September 1998Delivered on: 21 September 1998
Satisfied on: 5 December 2001
Persons entitled: Royal Life Insurance Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee contained in a lease of second floor 48/49 st james's street london SW1 of even date.
Particulars: Deposit of £45,825 with all interest thereon and any further sums payable under this deed.
Fully Satisfied
3 March 1998Delivered on: 6 March 1998
Satisfied on: 25 June 1999
Persons entitled: Standard Bank London Limited

Classification: Corporate cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: $300,000 cash deposit held in the name of standard bank london limited re global minerals & metals corp.
Fully Satisfied
3 March 1998Delivered on: 6 March 1998
Satisfied on: 25 June 1999
Persons entitled: Standard Bank London Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement dated 3RD march 1998.
Particulars: Deed of assignment over contract dated 27TH february 1998.
Fully Satisfied
29 January 1998Delivered on: 3 February 1998
Satisfied on: 21 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement currency account 11227270 in us$.
Fully Satisfied
26 April 1996Delivered on: 3 May 1996
Satisfied on: 15 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit(s) with the bank's treasury division in the name of lloyd's bank PLC re:- global minerals & metals corporation denominated in united states dollars numbered LD31155583 and any deposits in whatever currency denominated. See the mortgage charge document for full details.
Fully Satisfied
11 April 1996Delivered on: 17 April 1996
Satisfied on: 15 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The deposit account in the banks treasury division in the name of loyds bank PLC denoinated in U.S. dollars numbered LD51141645. See the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 27 January 1996
Satisfied on: 23 January 1999
Persons entitled: Ryder Street Properties Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the provisions of the lease and/or this deed.
Particulars: £77,110. see the mortgage charge document for full details.
Fully Satisfied

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
16 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
13 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
  • USD 7,500,000
(6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
  • USD 7,500,000
(6 pages)
27 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 May 2015Micro company accounts made up to 31 December 2014 (2 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
  • USD 7,500,000
(6 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
  • USD 7,500,000
(6 pages)
12 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
12 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
  • USD 7,500,000
(6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
  • USD 7,500,000
(6 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
14 November 2011Termination of appointment of Mohamed Meer as a director (1 page)
14 November 2011Termination of appointment of Mohamed Meer as a director (1 page)
3 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Robert David Campbell on 25 April 2010 (2 pages)
4 May 2010Director's details changed for Robert David Campbell on 25 April 2010 (2 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Sol Mohamed Iqbal Meer on 25 April 2010 (2 pages)
3 May 2010Director's details changed for Colin Howard Goodwin on 25 April 2010 (2 pages)
3 May 2010Director's details changed for Sol Mohamed Iqbal Meer on 25 April 2010 (2 pages)
3 May 2010Director's details changed for Colin Howard Goodwin on 25 April 2010 (2 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 May 2008Return made up to 25/04/08; full list of members (4 pages)
1 May 2008Return made up to 25/04/08; full list of members (4 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 May 2007Return made up to 25/04/07; full list of members (3 pages)
9 May 2007Return made up to 25/04/07; full list of members (3 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 May 2005Return made up to 25/04/05; full list of members (3 pages)
26 May 2005Return made up to 25/04/05; full list of members (3 pages)
25 May 2004Return made up to 25/04/04; change of members (7 pages)
25 May 2004Return made up to 25/04/04; change of members (7 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 October 2003Location of register of members (1 page)
15 October 2003Registered office changed on 15/10/03 from: 97-99 park street mayfair london W1Y 3HA (1 page)
15 October 2003Registered office changed on 15/10/03 from: 97-99 park street mayfair london W1Y 3HA (1 page)
15 October 2003Location of register of members (1 page)
8 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
13 May 2003Return made up to 25/04/03; full list of members (8 pages)
13 May 2003Return made up to 25/04/03; full list of members (8 pages)
14 May 2002Return made up to 25/04/02; full list of members (8 pages)
14 May 2002Return made up to 25/04/02; full list of members (8 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Registered office changed on 24/10/01 from: 49 st james's street london SW1A 1JT (1 page)
24 October 2001Location of register of members (1 page)
24 October 2001Registered office changed on 24/10/01 from: 49 st james's street london SW1A 1JT (1 page)
24 October 2001Location of register of members (1 page)
3 September 2001Full accounts made up to 31 December 2000 (17 pages)
3 September 2001Full accounts made up to 31 December 2000 (17 pages)
30 May 2001Return made up to 25/04/01; full list of members (7 pages)
30 May 2001Return made up to 25/04/01; full list of members (7 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 October 2000Declaration of satisfaction of mortgage/charge (1 page)
21 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2000Full accounts made up to 31 October 1999 (16 pages)
12 January 2000Full accounts made up to 31 October 1999 (16 pages)
26 August 1999Full accounts made up to 31 October 1998 (16 pages)
26 August 1999Full accounts made up to 31 October 1998 (16 pages)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Return made up to 25/04/99; full list of members (10 pages)
13 May 1999Return made up to 25/04/99; full list of members (10 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Registered office changed on 08/10/98 from: the economist building 25 st james street london SW1A 1HA (1 page)
8 October 1998Location of register of members (1 page)
8 October 1998Registered office changed on 08/10/98 from: the economist building 25 st james street london SW1A 1HA (1 page)
8 October 1998Location of register of members (1 page)
21 September 1998Particulars of mortgage/charge (3 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
26 May 1998Return made up to 25/04/98; no change of members (8 pages)
26 May 1998Return made up to 25/04/98; no change of members (8 pages)
26 May 1998Director's particulars changed (1 page)
26 May 1998Director's particulars changed (1 page)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (7 pages)
3 February 1998Particulars of mortgage/charge (7 pages)
12 January 1998Full accounts made up to 31 October 1997 (14 pages)
12 January 1998Full accounts made up to 31 October 1997 (14 pages)
6 August 1997Full accounts made up to 31 October 1996 (13 pages)
6 August 1997Full accounts made up to 31 October 1996 (13 pages)
30 April 1997Return made up to 25/04/97; full list of members (8 pages)
30 April 1997Return made up to 25/04/97; full list of members (8 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1996Full accounts made up to 31 October 1995 (11 pages)
22 October 1996Full accounts made up to 31 October 1995 (11 pages)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 May 1996Director's particulars changed (1 page)
9 May 1996Return made up to 25/04/96; full list of members (8 pages)
9 May 1996Return made up to 25/04/96; full list of members (8 pages)
9 May 1996Registered office changed on 09/05/96 from: 97/99 park street mayfair london W1Y 3HA (1 page)
9 May 1996Director's particulars changed (1 page)
9 May 1996Registered office changed on 09/05/96 from: 97/99 park street mayfair london W1Y 3HA (1 page)
3 May 1996Particulars of mortgage/charge (4 pages)
3 May 1996Particulars of mortgage/charge (4 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996New secretary appointed (2 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Members' assent for rereg from LTD to UNLTD (1 page)
17 April 1996Declaration of assent for reregistration to UNLTD (1 page)
17 April 1996Re-registration of Memorandum and Articles (11 pages)
17 April 1996Certificate of re-registration from Limited to Unlimited (1 page)
17 April 1996Certificate of re-registration from Limited to Unlimited (1 page)
17 April 1996Application for reregistration from LTD to UNLTD (5 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Declaration of assent for reregistration to UNLTD (1 page)
17 April 1996Application for reregistration from LTD to UNLTD (5 pages)
17 April 1996Declaration of assent for reregistration to UNLTD (1 page)
17 April 1996Re-registration of Memorandum and Articles (11 pages)
17 April 1996Members' assent for rereg from LTD to UNLTD (1 page)
17 April 1996Declaration of assent for reregistration to UNLTD (1 page)
11 March 1996Company name changed gmmc LIMITED\certificate issued on 12/03/96 (2 pages)
11 March 1996Company name changed gmmc LIMITED\certificate issued on 12/03/96 (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996Return made up to 27/10/95; full list of members (6 pages)
2 January 1996Return made up to 27/10/95; full list of members (6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 October 1994Incorporation (15 pages)
27 October 1994Incorporation (15 pages)