Company NameGlobal Demolition Limited
Company StatusDissolved
Company Number07123640
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Joseph David White
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Martock Avenue
Westcliff On Sea
SS0 0HH
Secretary NameJoseph David White
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address36 Martock Avenue
West Cliff On Sea
SS0 0HH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Joseph David White
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,350
Cash£8,377
Current Liabilities£12,227

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
10 October 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
30 July 2014Liquidators' statement of receipts and payments to 30 May 2014 (6 pages)
30 July 2014Liquidators statement of receipts and payments to 30 May 2014 (6 pages)
30 July 2014Liquidators' statement of receipts and payments to 30 May 2014 (6 pages)
31 July 2013Liquidators' statement of receipts and payments to 30 May 2013 (6 pages)
31 July 2013Liquidators statement of receipts and payments to 30 May 2013 (6 pages)
31 July 2013Liquidators' statement of receipts and payments to 30 May 2013 (6 pages)
6 June 2012Statement of affairs with form 4.19 (6 pages)
6 June 2012Appointment of a voluntary liquidator (1 page)
6 June 2012Registered office address changed from 171 Ballards Lane Finchley London N3 1LP United Kingdom on 6 June 2012 (2 pages)
6 June 2012Statement of affairs with form 4.19 (6 pages)
6 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2012Registered office address changed from 171 Ballards Lane Finchley London N3 1LP United Kingdom on 6 June 2012 (2 pages)
6 June 2012Appointment of a voluntary liquidator (1 page)
6 June 2012Registered office address changed from 171 Ballards Lane Finchley London N3 1LP United Kingdom on 6 June 2012 (2 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(4 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
10 February 2010Appointment of Joseph David White as a director (3 pages)
10 February 2010Appointment of Joseph David White as a secretary (2 pages)
10 February 2010Appointment of Joseph David White as a director (3 pages)
10 February 2010Appointment of Joseph David White as a secretary (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)