About

Registered Number: 07856926
Date of Incorporation: 22/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 10 months ago)
Registered Address: Westbury 2nd Floor, 145-157 St John Street, London, EC1V 4PY

 

Global Rail Vehicles Plc was founded on 22 November 2011 and are based in London, it's status is listed as "Dissolved". There are 11 directors listed as Mcbride, Michael, Romachko, Vladimir Anatolyevich, Cornwell, David, Driver, Peter William, Gasteen, Wrixon Frank, Pirogov, Rostislav, Romachko, Irina, Trusch, Renee, Uzlov, Victor, Uzlova, Oxana, Viarenich, Ina for Global Rail Vehicles Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIDE, Michael 04 February 2012 - 1
ROMACHKO, Vladimir Anatolyevich 04 February 2012 - 1
CORNWELL, David 07 January 2013 30 January 2013 1
DRIVER, Peter William 22 November 2011 13 December 2011 1
GASTEEN, Wrixon Frank 06 August 2012 06 June 2013 1
PIROGOV, Rostislav 10 May 2013 20 November 2014 1
ROMACHKO, Irina 05 December 2011 04 February 2012 1
TRUSCH, Renee 22 November 2011 13 December 2011 1
UZLOV, Victor 04 February 2012 17 November 2012 1
UZLOVA, Oxana 05 December 2011 04 February 2012 1
VIARENICH, Ina 07 June 2013 20 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
DISS40 - Notice of striking-off action discontinued 20 January 2015
SH07 - Notice of cancellation of shares held by or for a public company 30 October 2014
SH01 - Return of Allotment of shares 22 October 2014
SH01 - Return of Allotment of shares 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
DISS40 - Notice of striking-off action discontinued 16 October 2013
AA - Annual Accounts 15 October 2013
CERTNM - Change of name certificate 10 October 2013
CONNOT - N/A 10 October 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AP01 - Appointment of director 05 June 2013
AA01 - Change of accounting reference date 19 April 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 21 December 2012
SH01 - Return of Allotment of shares 21 December 2012
SH01 - Return of Allotment of shares 21 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AP04 - Appointment of corporate secretary 20 December 2012
SH01 - Return of Allotment of shares 20 December 2012
SH01 - Return of Allotment of shares 17 December 2012
SH01 - Return of Allotment of shares 14 December 2012
SH01 - Return of Allotment of shares 14 December 2012
TM01 - Termination of appointment of director 05 December 2012
AD01 - Change of registered office address 04 December 2012
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
RESOLUTIONS - N/A 16 April 2012
CERT8A - N/A 02 February 2012
SH50 - Application for trading certificate for a public company 02 February 2012
RESOLUTIONS - N/A 05 January 2012
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
NEWINC - New incorporation documents 22 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.