Company NameGlobal Cad Services Limited
Company StatusDissolved
Company Number08931683
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date25 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip James Wilding
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStraw House The Street
Hempnall
Norwich
NR15 2AD
Director NameMr Phillip James Wilding
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStraw House The Street
Hempnall
Norwich
NR15 2AD

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Beverley Kate Wilding
50.00%
Ordinary
50 at £1Phillip James Wilding
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
14 July 2020Registered office address changed from Connaught House the Street Hempnall Norwich NR15 2AD to Langley House Park Road East Finchley London N2 8EY on 14 July 2020 (2 pages)
8 July 2020Statement of affairs (9 pages)
8 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-24
(1 page)
8 July 2020Appointment of a voluntary liquidator (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
15 March 2019Director's details changed for Mr Phillip James Wilding on 10 March 2019 (2 pages)
15 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
15 March 2019Cessation of Phillip James Wilding as a person with significant control on 10 March 2017 (1 page)
15 March 2019Notification of Phillip James Wilding as a person with significant control on 10 April 2016 (2 pages)
15 March 2019Termination of appointment of Phillip James Wilding as a director on 10 March 2014 (1 page)
15 March 2019Appointment of Mr Philip James Wilding as a director on 10 March 2014 (2 pages)
15 March 2019Change of details for Mr Phillip James Wilding as a person with significant control on 10 March 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
18 March 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
(36 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
(36 pages)