CIVICA IT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CIVICA IT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03417245

Incorporation date

10/08/1997

Size

Dormant

Contacts

Registered address

Registered address

2 Burston Road, Putney, London SW15 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1997)
dot icon07/04/2016
Final Gazette dissolved following liquidation
dot icon07/01/2016
Return of final meeting in a members' voluntary winding up
dot icon16/06/2015
Declaration of solvency
dot icon16/06/2015
Appointment of a voluntary liquidator
dot icon16/06/2015
Appointment of a voluntary liquidator
dot icon16/06/2015
Resolutions
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon23/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon13/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon12/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon27/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon20/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon21/01/2010
Appointment of Phillip David Rowland as a director
dot icon06/12/2009
Termination of appointment of Michael Stoddard as a director
dot icon31/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon12/03/2009
Return made up to 07/03/09; full list of members
dot icon11/03/2008
Return made up to 07/03/08; full list of members
dot icon03/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon04/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon23/03/2007
Return made up to 07/03/07; full list of members
dot icon19/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon15/03/2006
Return made up to 07/03/06; full list of members
dot icon13/12/2005
Resolutions
dot icon26/07/2005
Full accounts made up to 2004-09-30
dot icon17/03/2005
Return made up to 15/03/05; full list of members
dot icon18/10/2004
Full accounts made up to 2003-09-30
dot icon28/04/2004
Return made up to 30/03/04; full list of members
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of mortgage charge released/ceased
dot icon09/09/2003
Declaration of mortgage charge released/ceased
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon31/08/2003
Registered office changed on 01/09/03 from: c/o sanderson group LIMITED newater house 11 newhall street birmingham B3 3NY
dot icon31/08/2003
Director resigned
dot icon31/08/2003
New director appointed
dot icon15/07/2003
Full accounts made up to 2002-09-30
dot icon23/04/2003
Return made up to 30/03/03; full list of members
dot icon31/07/2002
Auditor's resignation
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon25/04/2002
Return made up to 30/03/02; full list of members
dot icon23/04/2002
Certificate of change of name
dot icon23/07/2001
Amended full accounts made up to 2000-09-30
dot icon06/06/2001
Full accounts made up to 2000-09-30
dot icon19/04/2001
Return made up to 31/03/01; full list of members
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
Registered office changed on 15/03/01 from: 1-2 venture way aston science park birmingham west midlands B7 4AP
dot icon14/03/2001
New secretary appointed
dot icon26/11/2000
Return made up to 31/03/00; full list of members
dot icon05/11/2000
Full accounts made up to 1999-09-30
dot icon18/10/2000
Director's particulars changed
dot icon11/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Declaration of assistance for shares acquisition
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon15/06/2000
New secretary appointed;new director appointed
dot icon31/05/2000
Resolutions
dot icon15/04/2000
Secretary resigned;director resigned
dot icon20/03/2000
Particulars of mortgage/charge
dot icon09/12/1999
Director resigned
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon21/07/1999
New director appointed
dot icon18/04/1999
Full accounts made up to 1998-09-30
dot icon18/04/1999
Return made up to 31/03/99; no change of members
dot icon24/03/1999
New director appointed
dot icon13/08/1998
Return made up to 11/08/98; full list of members
dot icon31/01/1998
Registered office changed on 01/02/98 from: parkway house parkway avenue sheffield south yorkshire S9 4WA
dot icon01/01/1998
New director appointed
dot icon01/01/1998
New director appointed
dot icon01/01/1998
New director appointed
dot icon01/01/1998
New director appointed
dot icon31/10/1997
Particulars of mortgage/charge
dot icon16/10/1997
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon08/10/1997
New secretary appointed;new director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Secretary resigned;director resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Registered office changed on 09/10/97 from: fountain precinct balm green sheffield S1 1RZ
dot icon30/09/1997
Certificate of change of name
dot icon10/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dla Nominees Limited
Nominee Director
10/08/1997 - 17/09/1997
835
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/08/1997 - 17/09/1997
1754
Beer, Peter James
Director
23/10/1997 - 09/06/2000
7
Downing, Simon Richard
Director
25/07/2003 - Present
86
Kendrick-Astle, Pamela Elizabeth
Director
31/05/1999 - 08/06/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVICA IT SYSTEMS LIMITED

CIVICA IT SYSTEMS LIMITED is an(a) Dissolved company incorporated on 10/08/1997 with the registered office located at 2 Burston Road, Putney, London SW15 6AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVICA IT SYSTEMS LIMITED?

toggle

CIVICA IT SYSTEMS LIMITED is currently Dissolved. It was registered on 10/08/1997 and dissolved on 07/04/2016.

Where is CIVICA IT SYSTEMS LIMITED located?

toggle

CIVICA IT SYSTEMS LIMITED is registered at 2 Burston Road, Putney, London SW15 6AR.

What does CIVICA IT SYSTEMS LIMITED do?

toggle

CIVICA IT SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIVICA IT SYSTEMS LIMITED?

toggle

The latest filing was on 07/04/2016: Final Gazette dissolved following liquidation.