About

Registered Number: 06907419
Date of Incorporation: 15/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2018 (5 years and 6 months ago)
Registered Address: Duff & Phelps Ltd The Shand, 32 London Bridge Street, London, SE1 9SG,

 

Having been setup in 2009, Globaldrive (UK) Variable Funding Ii Plc have registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at Globaldrive (UK) Variable Funding Ii Plc. This business has 4 directors listed as Masson, Sunil, Bland, Nicholas, Osborne, Jodie, Mahen Beejadursingh, Surnam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHEN BEEJADURSINGH, Surnam 15 May 2009 09 April 2013 1
Secretary Name Appointed Resigned Total Appointments
MASSON, Sunil 09 April 2013 - 1
BLAND, Nicholas 15 May 2009 15 September 2009 1
OSBORNE, Jodie 13 August 2010 09 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2018
LIQ13 - N/A 07 July 2018
AD01 - Change of registered office address 13 June 2017
RESOLUTIONS - N/A 09 June 2017
4.70 - N/A 09 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 June 2017
MR04 - N/A 25 April 2017
MR04 - N/A 25 April 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AR01 - Annual Return 18 May 2015
MR01 - N/A 31 October 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 14 June 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AP03 - Appointment of secretary 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 19 August 2010
AP03 - Appointment of secretary 19 August 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
225 - Change of Accounting Reference Date 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
395 - Particulars of a mortgage or charge 03 July 2009
CERT8A - N/A 08 June 2009
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2009
NEWINC - New incorporation documents 15 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2014 Fully Satisfied

N/A

A deed of charge 29 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.