Company NameGlobal Drivers Ltd
Company StatusDissolved
Company Number09958328
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Varinder Kaur
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaxton House 191 Lincoln Road
Peterborough
PE1 2PN
Director NameMr Adam Lewis
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor East, 47-50 Margaret Street
London
W1W 8SB

Location

Registered Address3rd Floor East, 47-50 Margaret Street
London
W1W 8SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

12 October 2017Delivered on: 18 October 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2019Termination of appointment of Adam Lewis as a director on 18 February 2019 (1 page)
8 November 2018Notification of Rel Uk Holdings Limited as a person with significant control on 25 October 2018 (2 pages)
8 November 2018Cessation of Varinder Kaur as a person with significant control on 25 October 2018 (1 page)
2 November 2018Registered office address changed from Bison Yard, Bison Office Club Way Cygnet Park, Hampton Peterborough PE7 8JA England to 3rd Floor East, 47-50 Margaret Street London W1W 8SB on 2 November 2018 (1 page)
2 November 2018Termination of appointment of Varinder Kaur as a director on 25 October 2018 (1 page)
2 November 2018Appointment of Mr Adam Lewis as a director on 25 October 2018 (2 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 July 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 October 2017Registration of charge 099583280001, created on 12 October 2017 (22 pages)
18 October 2017Registration of charge 099583280001, created on 12 October 2017 (22 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 July 2017Registered office address changed from Laxton House 191 Lincoln Road Peterborough PE1 2PN United Kingdom to Bison Yard, Bison Office Club Way Cygnet Park, Hampton Peterborough PE7 8JA on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Laxton House 191 Lincoln Road Peterborough PE1 2PN United Kingdom to Bison Yard, Bison Office Club Way Cygnet Park, Hampton Peterborough PE7 8JA on 18 July 2017 (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 1
(29 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 1
(29 pages)