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.
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 |
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 |
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 |