London
SW15 5JS
Director Name | Mr Robert David Campbell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 November 1995(1 year after company formation) |
Appointment Duration | 22 years, 5 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 Sutton Place South 10f New York Ny 10022 |
Secretary Name | Mr Laurence Adair Strike |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 22 years (closed 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cothays Leckhampstead Newbury Berkshire RG20 8QG |
Director Name | Mr Mohamed Iqbal Meer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Acrefield Charvil Lane Sonning Reading Berkshire RG4 0TH |
Secretary Name | Sol Naynesh Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 Sudbury Avenue Wembley London HA0 3AW |
Director Name | Mr Bipinchandra Harkisandas Shah |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 1995(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Apt 28c 425 East 58th Street New York 10022 |
Director Name | Ralph Henry Jacob |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 71 Avenue De Suffren Paris 75007 France Foreign |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 8 Roehampton Gate Putney London SW15 5JS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
7.5m at $1 | Ajc Jordan Llc 100.00% Ordinary |
---|---|
2 at £1 | Ajc Jordan Llc 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £169 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 May 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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: $300,000 cash deposit held in the name of standard bank london limited re global minerals & metals corp. Fully Satisfied |
3 March 1998 | Delivered on: 6 March 1998 Satisfied on: 25 June 1999 Persons entitled: Standard Bank London Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement dated 3RD march 1998. Particulars: Deed of assignment over contract dated 27TH february 1998. Fully Satisfied |
29 January 1998 | Delivered on: 3 February 1998 Satisfied on: 21 March 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement currency account 11227270 in us$. Fully Satisfied |
26 April 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the company off the register (3 pages) |
16 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
13 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 May 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 May 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
12 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Termination of appointment of Mohamed Meer as a director (1 page) |
14 November 2011 | Termination of appointment of Mohamed Meer as a director (1 page) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Robert David Campbell on 25 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert David Campbell on 25 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Sol Mohamed Iqbal Meer on 25 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Colin Howard Goodwin on 25 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Sol Mohamed Iqbal Meer on 25 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Colin Howard Goodwin on 25 April 2010 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
25 May 2004 | Return made up to 25/04/04; change of members (7 pages) |
25 May 2004 | Return made up to 25/04/04; change of members (7 pages) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 October 2003 | Location of register of members (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 97-99 park street mayfair london W1Y 3HA (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 97-99 park street mayfair london W1Y 3HA (1 page) |
15 October 2003 | Location of register of members (1 page) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
14 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 49 st james's street london SW1A 1JT (1 page) |
24 October 2001 | Location of register of members (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 49 st james's street london SW1A 1JT (1 page) |
24 October 2001 | Location of register of members (1 page) |
3 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
18 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Return made up to 25/04/00; full list of members
|
5 May 2000 | Return made up to 25/04/00; full list of members
|
12 January 2000 | Full accounts made up to 31 October 1999 (16 pages) |
12 January 2000 | Full accounts made up to 31 October 1999 (16 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Return made up to 25/04/99; full list of members (10 pages) |
13 May 1999 | Return made up to 25/04/99; full list of members (10 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: the economist building 25 st james street london SW1A 1HA (1 page) |
8 October 1998 | Location of register of members (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: the economist building 25 st james street london SW1A 1HA (1 page) |
8 October 1998 | Location of register of members (1 page) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Return made up to 25/04/98; no change of members (8 pages) |
26 May 1998 | Return made up to 25/04/98; no change of members (8 pages) |
26 May 1998 | Director's particulars changed (1 page) |
26 May 1998 | Director's particulars changed (1 page) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (7 pages) |
3 February 1998 | Particulars of mortgage/charge (7 pages) |
12 January 1998 | Full accounts made up to 31 October 1997 (14 pages) |
12 January 1998 | Full accounts made up to 31 October 1997 (14 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (8 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (8 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1996 | Full accounts made up to 31 October 1995 (11 pages) |
22 October 1996 | Full accounts made up to 31 October 1995 (11 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Return made up to 25/04/96; full list of members (8 pages) |
9 May 1996 | Return made up to 25/04/96; full list of members (8 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 97/99 park street mayfair london W1Y 3HA (1 page) |
9 May 1996 | Director's particulars changed (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 97/99 park street mayfair london W1Y 3HA (1 page) |
3 May 1996 | Particulars of mortgage/charge (4 pages) |
3 May 1996 | Particulars of mortgage/charge (4 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 April 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
17 April 1996 | Re-registration of Memorandum and Articles (11 pages) |
17 April 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 April 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 April 1996 | Application for reregistration from LTD to UNLTD (5 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
17 April 1996 | Application for reregistration from LTD to UNLTD (5 pages) |
17 April 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
17 April 1996 | Re-registration of Memorandum and Articles (11 pages) |
17 April 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 April 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
11 March 1996 | Company name changed gmmc LIMITED\certificate issued on 12/03/96 (2 pages) |
11 March 1996 | Company name changed gmmc LIMITED\certificate issued on 12/03/96 (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Return made up to 27/10/95; full list of members (6 pages) |
2 January 1996 | Return made up to 27/10/95; full list of members (6 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 October 1994 | Incorporation (15 pages) |
27 October 1994 | Incorporation (15 pages) |