Company NameGlobaldrive Auto Receivables 2008-B Limited
Company StatusDissolved
Company Number06525925
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleAccountant
Correspondence Address13 Francis Close
London
E14 3DE
Director NameMr Mahen Beejadursingh Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMauritanian
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Langley Park Road
Iver
Buckinghamshire
SL0 9QS
Secretary NameStephanie Toms
NationalityBritish
StatusClosed
Appointed05 June 2009(1 year, 3 months after company formation)
Appointment Duration5 months, 4 weeks (closed 01 December 2009)
RoleCompany Director
Correspondence Address115 Queen Adelaide Court Queen Adelaide Road
Penge
London
SE20 7EB
Secretary NameSara Salamat
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address364 Muswell Hill Broadway
Muswell Hill
London
N10 1DJ

Location

Registered AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
6 June 2009Secretary appointed stephanie toms (1 page)
5 June 2009Appointment terminated secretary sara salamat (1 page)
25 March 2009Return made up to 06/03/09; full list of members (4 pages)
24 March 2009Director's change of particulars / mahen surnam / 02/05/2008 (1 page)
16 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 2009Application for reregistration from PLC to private (1 page)
16 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
16 February 2009Re-registration of Memorandum and Articles (10 pages)
7 October 2008Director's change of particulars / mahen surnam / 02/05/2008 (1 page)
4 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (4 pages)
3 September 2008Certificate of authorisation to commence business and borrow (1 page)
3 September 2008Application to commence business (3 pages)
9 June 2008Registered office changed on 09/06/2008 from 1 great winchester street mailstop 606 london EC2N 2DB (1 page)
9 June 2008Resolutions
  • RES13 ‐ Registered office change 03/06/2008
(1 page)