About

Registered Number: 06509233
Date of Incorporation: 20/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 37 Cambridge Street, Wolverton, Milton Keynes, England, MK12 5AD

 

Global Car Hire Uk Ltd was registered on 20 February 2008, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This organisation has 3 directors listed as Singh, Manjit, Azam, Nazia, Rasool, Imran in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Manjit 18 April 2018 - 1
RASOOL, Imran 20 February 2008 01 May 2019 1
Secretary Name Appointed Resigned Total Appointments
AZAM, Nazia 20 February 2008 01 May 2019 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 20 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
PSC07 - N/A 03 September 2019
PSC07 - N/A 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
AP01 - Appointment of director 03 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 08 December 2015
AA - Annual Accounts 10 March 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
AR01 - Annual Return 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 16 November 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
DISS40 - Notice of striking-off action discontinued 17 June 2009
363a - Annual Return 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.