Company NameGlobaldrive (UK) Retail 2011 Plc
Company StatusDissolved
Company Number07534062
CategoryPublic Limited Company
Incorporation Date17 February 2011(13 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Sally Margaret Gilding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed09 April 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMr Sunil Masson
StatusClosed
Appointed09 April 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 21 February 2017)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Thadeshwar Ashok Fangoo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityMauritian
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Director NameMr Mahen Beejadursingh Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMauritanian
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Secretary NameJodie Osborne
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB
Director NameMr Rafe Morton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(1 month after company formation)
Appointment Duration1 day (resigned 25 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, Mailstop 428 1 Great Winchester
London
EC2N 2DB

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£14,567,432
Gross Profit£179,753
Net Worth-£1,172,147
Cash£21,697,231
Current Liabilities£68,353

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Return of final meeting in a members' voluntary winding up (19 pages)
21 November 2016Return of final meeting in a members' voluntary winding up (19 pages)
25 May 2016Liquidators' statement of receipts and payments to 15 March 2016 (17 pages)
25 May 2016Liquidators' statement of receipts and payments to 15 March 2016 (17 pages)
9 April 2015Registered office address changed from Winchester House, Mailstop 428 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Winchester House, Mailstop 428 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Winchester House, Mailstop 428 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 9 April 2015 (2 pages)
7 April 2015Declaration of solvency (3 pages)
7 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-16
(2 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Declaration of solvency (3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(5 pages)
24 September 2014Satisfaction of charge 1 in full (21 pages)
24 September 2014Satisfaction of charge 4 in full (12 pages)
24 September 2014Satisfaction of charge 1 in full (21 pages)
24 September 2014Satisfaction of charge 3 in full (18 pages)
24 September 2014Satisfaction of charge 4 in full (12 pages)
24 September 2014Satisfaction of charge 3 in full (18 pages)
24 September 2014Satisfaction of charge 2 in full (12 pages)
24 September 2014Satisfaction of charge 2 in full (12 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
23 June 2014Full accounts made up to 31 December 2013 (29 pages)
23 June 2014Full accounts made up to 31 December 2013 (29 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 50,000
(5 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 50,000
(5 pages)
19 June 2013Full accounts made up to 31 December 2012 (25 pages)
19 June 2013Full accounts made up to 31 December 2012 (25 pages)
16 April 2013Appointment of Ms Sally Gilding as a director (2 pages)
16 April 2013Appointment of Ms Sally Gilding as a director (2 pages)
11 April 2013Termination of appointment of Thadeshwar Fangoo as a director (1 page)
11 April 2013Appointment of Mr Sunil Masson as a director (2 pages)
11 April 2013Appointment of Mr Sunil Masson as a secretary (1 page)
11 April 2013Termination of appointment of Mahen Surnam as a director (1 page)
11 April 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
11 April 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
11 April 2013Termination of appointment of Mahen Surnam as a director (1 page)
11 April 2013Termination of appointment of Thadeshwar Fangoo as a director (1 page)
11 April 2013Appointment of Mr Sunil Masson as a director (2 pages)
11 April 2013Appointment of Mr Sunil Masson as a secretary (1 page)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (24 pages)
3 July 2012Full accounts made up to 31 December 2011 (24 pages)
22 February 2012Termination of appointment of Rafe Morton as a director (1 page)
22 February 2012Termination of appointment of Rafe Morton as a director (1 page)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 4 (14 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 4 (14 pages)
14 April 2011Appointment of Mr Rafe Morton as a director (3 pages)
14 April 2011Appointment of Mr Rafe Morton as a director (3 pages)
14 April 2011Termination of appointment of a director (2 pages)
14 April 2011Termination of appointment of a director (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (21 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (21 pages)
24 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 50,000
(4 pages)
24 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 50,000
(4 pages)
22 February 2011Commence business and borrow (1 page)
22 February 2011Trading certificate for a public company (3 pages)
22 February 2011Commence business and borrow (1 page)
22 February 2011Trading certificate for a public company (3 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 February 2011Statement of fact
  • ANNOTATION Was incorporated on 17TH February 2011 under the name globaldrive (uk) retail 2011 PLC and not the name globaldrive (uk) retail PLC as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 February 2011Statement of fact
  • ANNOTATION Was incorporated on 17TH February 2011 under the name globaldrive (uk) retail 2011 PLC and not the name globaldrive (uk) retail PLC as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)