Company NameGlobal Solutions Al Wathba Limited
Company StatusDissolved
Company Number06647785
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous NameMinmar (905) Limited

Business Activity

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

Directors

Director NameMr Gareth Lawrence Chapman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 12 January 2016)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed27 August 2008(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 12 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameMr Andrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1G4s Overseas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015Application to strike the company off the register (3 pages)
13 October 2015Application to strike the company off the register (3 pages)
14 April 2015Full accounts made up to 31 December 2014 (15 pages)
14 April 2015Full accounts made up to 31 December 2014 (15 pages)
11 January 2015Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages)
11 January 2015Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014 (2 pages)
11 August 2014Director's details changed for Mr Gareth Lawrence Chapman on 11 August 2014 (2 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Director's details changed for Mr Gareth Lawrence Chapman on 11 August 2014 (2 pages)
11 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
17 March 2014Full accounts made up to 31 December 2013 (15 pages)
17 March 2014Full accounts made up to 31 December 2013 (15 pages)
6 March 2014Termination of appointment of Stuart Curl as a director (1 page)
6 March 2014Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages)
6 March 2014Termination of appointment of Stuart Curl as a director (1 page)
6 March 2014Appointment of Mrs Vaishali Jagdish Patel as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
24 December 2012Full accounts made up to 31 December 2011 (15 pages)
24 December 2012Full accounts made up to 31 December 2011 (15 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
25 May 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
25 May 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
25 May 2011Termination of appointment of Andrew Banks as a director (1 page)
25 May 2011Termination of appointment of Andrew Banks as a director (1 page)
10 December 2010Full accounts made up to 31 December 2009 (17 pages)
10 December 2010Full accounts made up to 31 December 2009 (17 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Gareth Lawrence Chapman on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Gareth Lawrence Chapman on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Gareth Lawrence Chapman on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
30 July 2009Return made up to 16/07/09; full list of members (3 pages)
30 July 2009Return made up to 16/07/09; full list of members (3 pages)
12 September 2008Director appointed gareth chapman (3 pages)
12 September 2008Appointment terminated director robert pilcher (1 page)
12 September 2008Director appointed gareth chapman (3 pages)
12 September 2008Secretary appointed vaishali jagdish patel (1 page)
12 September 2008Director appointed andrew david banks (9 pages)
12 September 2008Appointment terminated secretary clyde secretaries LIMITED (1 page)
12 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
12 September 2008Appointment terminated secretary clyde secretaries LIMITED (1 page)
12 September 2008Registered office changed on 12/09/2008 from 51 eastcheap london EC3M 1JP (1 page)
12 September 2008Director appointed andrew david banks (9 pages)
12 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 51 eastcheap london EC3M 1JP (1 page)
12 September 2008Appointment terminated director robert pilcher (1 page)
12 September 2008Secretary appointed vaishali jagdish patel (1 page)
29 August 2008Memorandum and Articles of Association (15 pages)
29 August 2008Memorandum and Articles of Association (15 pages)
28 August 2008Company name changed minmar (905) LIMITED\certificate issued on 28/08/08 (2 pages)
28 August 2008Company name changed minmar (905) LIMITED\certificate issued on 28/08/08 (2 pages)
16 July 2008Incorporation (23 pages)
16 July 2008Incorporation (23 pages)