UKBizDB.co.uk

GLOBAL SELF DRIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Self Drive Limited. The company was founded 28 years ago and was given the registration number 03134078. The firm's registered office is in LONDON. You can find them at Griffins, Tavistock House South, London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:GLOBAL SELF DRIVE LIMITED
Company Number:03134078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 December 1995
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Griffins, Tavistock House South, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

Secretary01 August 1996Active
Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

Director31 May 2019Active
Management House 72 Manor Way, Petts Wood, BR5 1NW

Secretary05 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 December 1995Active
Global House, Saville Road, Peterborough, England, PE3 7PR

Director15 December 2003Active
38 The Covert, Petts Wood, Orpington, BR6 0BU

Director05 December 1995Active
Cedar Cottage, Old Avenue, Weybridge, KT13 0TU

Director27 March 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 December 1995Active

People with Significant Control

Mr Christopher Charles Webb
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Griffins, Tavistock House North, London, WC1H 9HR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ccw 600 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Global Centre, Swann Road, Cambridge, England, CB5 8JZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Address

Change registered office address company with date old address new address.

Download
2023-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-24Address

Change registered office address company with date old address new address.

Download
2020-08-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-19Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Address

Change registered office address company with date old address new address.

Download
2017-11-10Auditors

Auditors resignation company.

Download
2017-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.