CIVIC SQUARE LTD

Register to unlock more data on OkredoRegister

CIVIC SQUARE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06676012

Incorporation date

19/08/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2008)
dot icon03/04/2025
Liquidators' statement of receipts and payments to 2025-03-07
dot icon04/10/2024
Resignation of a liquidator
dot icon14/03/2024
Registered office address changed from 174 Northumberland Road Harrow Middlesex HA2 7RG England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-03-14
dot icon13/03/2024
Statement of affairs
dot icon13/03/2024
Resolutions
dot icon13/03/2024
Appointment of a voluntary liquidator
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon30/01/2024
Cessation of Sonal Akshay Shah as a person with significant control on 2024-01-29
dot icon30/01/2024
Change of details for Mr Akshay Shah as a person with significant control on 2024-01-29
dot icon08/11/2023
Registered office address changed from T/a Aa Cash and Carry 13-15 Commercial Way Park Royal London NW10 7XF to 174 Northumberland Road Harrow Middlesex HA2 7RG on 2023-11-08
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon28/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon01/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon29/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon04/04/2018
Change of details for Mrs Sonal Akshay Shah as a person with significant control on 2017-07-01
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon28/03/2018
Change of details for Mr Akshay Shah as a person with significant control on 2017-07-01
dot icon28/03/2018
Director's details changed for Mr Akshay Shah on 2017-07-01
dot icon28/03/2018
Change of details for Mrs Sonal Akshay Shah as a person with significant control on 2017-07-01
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon04/04/2016
Director's details changed for Akshay Shah on 2016-03-22
dot icon04/11/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/08/2015
Compulsory strike-off action has been discontinued
dot icon31/07/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon31/07/2015
Registered office address changed from Civic Square Ltd T/a Aa Cash & Carry 13 - 15 Commercial Way Abbey Road London NW10 7XF England to T/a Aa Cash and Carry 13-15 Commercial Way Park Royal London NW10 7XF on 2015-07-31
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon23/05/2014
Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 2014-05-23
dot icon02/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/04/2014
Termination of appointment of Sonal Shah as a director
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon12/08/2013
Registered office address changed from Suite 12-13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 2013-08-12
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon20/08/2010
Director's details changed for Sonal Akshay Shah on 2010-08-19
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 19/08/09; full list of members
dot icon21/08/2009
Registered office changed on 21/08/2009 from suite 21 & 22 marshall house 124 middleton road morden surrey SM4 6RW
dot icon24/09/2008
Ad 19/08/08-19/08/09\gbp si 99@1=99\gbp ic 1/100\
dot icon24/09/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon24/09/2008
Appointment terminated director company directors LIMITED
dot icon24/09/2008
Director appointed sonal akshay shah
dot icon24/09/2008
Director appointed akshay shah
dot icon19/08/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£204,877.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
325.16K
-
0.00
204.88K
-
2021
6
325.16K
-
0.00
204.88K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

325.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Akshay
Director
19/08/2008 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CIVIC SQUARE LTD

CIVIC SQUARE LTD is an(a) Liquidation company incorporated on 19/08/2008 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIC SQUARE LTD?

toggle

CIVIC SQUARE LTD is currently Liquidation. It was registered on 19/08/2008 .

Where is CIVIC SQUARE LTD located?

toggle

CIVIC SQUARE LTD is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does CIVIC SQUARE LTD do?

toggle

CIVIC SQUARE LTD operates in the Manufacture of ceramic tiles and flags (23.31 - SIC 2007) sector.

How many employees does CIVIC SQUARE LTD have?

toggle

CIVIC SQUARE LTD had 6 employees in 2021.

What is the latest filing for CIVIC SQUARE LTD?

toggle

The latest filing was on 03/04/2025: Liquidators' statement of receipts and payments to 2025-03-07.