UKBizDB.co.uk

GLOBAL CAD SERVICES LIMITED

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

This company is commonly known as Global Cad Services Limited. The company was founded 10 years ago and was given the registration number 08931683. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLOBAL CAD SERVICES LIMITED
Company Number:08931683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 March 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Langley House Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Straw House, The Street, Hempnall, Norwich, England, NR15 2AD

Director10 March 2014Active
Straw House, The Street, Hempnall, Norwich, England, NR15 2AD

Director10 March 2014Active

People with Significant Control

Mr Phillip James Wilding
Notified on:10 March 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Straw House, The Street, Norwich, England, NR15 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Beverly Kate Wilding
Notified on:10 March 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Connaught House, The Street, Norwich, United Kingdom, NR15 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phillip James Wilding
Notified on:10 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Straw House, The Street, Norwich, England, NR15 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-14Address

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

Download
2020-07-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-08Resolution

Resolution.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-19Gazette

Gazette filings brought up to date.

Download
2016-03-18Accounts

Accounts with accounts type total exemption full.

Download
2016-02-09Gazette

Gazette notice compulsory.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.