CIVICA SOFTWARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CIVICA SOFTWARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02855452

Incorporation date

20/09/1993

Size

Dormant

Contacts

Registered address

Registered address

2 Burston Road, Putney, London SW15 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1993)
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 icon27/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon23/07/2014
Statement by Directors
dot icon23/07/2014
Statement of capital on 2014-07-24
dot icon23/07/2014
Solvency Statement dated 13/07/14
dot icon23/07/2014
Resolutions
dot icon19/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon20/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon30/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon27/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon21/12/2009
Appointment of Mr Phillip David Rowland as a director
dot icon08/12/2009
Termination of appointment of Michael Stoddard as a director
dot icon22/09/2009
Return made up to 15/08/09; full list of members
dot icon31/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon01/09/2008
Return made up to 15/08/08; full list of members
dot icon03/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/08/2007
Return made up to 15/08/07; no change of members
dot icon04/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/09/2006
Return made up to 15/08/06; full list of members
dot icon19/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Return made up to 15/08/05; full list of members
dot icon07/08/2005
Full accounts made up to 2004-09-30
dot icon07/10/2004
Full accounts made up to 2003-09-30
dot icon08/09/2004
Return made up to 31/08/04; full list of members
dot icon30/08/2004
Secretary resigned;director resigned
dot icon10/08/2004
New secretary appointed;new director appointed
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
New secretary appointed;new director appointed
dot icon12/01/2004
Registered office changed on 13/01/04 from: 2 burston road putney london SW15 6AR
dot icon06/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Return made up to 31/08/03; full list of members
dot icon17/07/2003
Registered office changed on 18/07/03 from: 27 ackmar road london SW6 4UR
dot icon23/03/2003
Full accounts made up to 2002-09-30
dot icon06/03/2003
Director resigned
dot icon30/01/2003
Return made up to 31/08/02; full list of members
dot icon12/12/2002
Director's particulars changed
dot icon31/07/2002
Auditor's resignation
dot icon24/07/2002
Full accounts made up to 2001-09-30
dot icon22/04/2002
Certificate of change of name
dot icon29/01/2002
New director appointed
dot icon16/09/2001
Return made up to 31/08/01; full list of members
dot icon17/07/2001
New director appointed
dot icon09/07/2001
Full accounts made up to 2000-09-30
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon07/11/2000
Director resigned
dot icon27/09/2000
Return made up to 31/08/00; full list of members
dot icon24/07/2000
Registered office changed on 25/07/00 from: 27 ackmar road london SW6 4UR
dot icon11/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Declaration of assistance for shares acquisition
dot icon25/06/2000
Director resigned
dot icon25/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon06/06/2000
Full accounts made up to 1999-09-30
dot icon31/05/2000
Resolutions
dot icon10/04/2000
Secretary's particulars changed;director's particulars changed
dot icon10/04/2000
Registered office changed on 11/04/00 from: 27 ackmar road london SW6 4UR
dot icon10/04/2000
Secretary's particulars changed;director's particulars changed
dot icon10/04/2000
Registered office changed on 11/04/00 from: 3-7 william street windsor berkshire SL4 1EE
dot icon28/03/2000
Declaration of satisfaction of mortgage/charge
dot icon20/03/2000
Particulars of mortgage/charge
dot icon09/12/1999
New director appointed
dot icon02/09/1999
Return made up to 31/08/99; no change of members
dot icon08/08/1999
Secretary's particulars changed;director's particulars changed
dot icon28/03/1999
New director appointed
dot icon30/12/1998
Full accounts made up to 1998-09-30
dot icon25/08/1998
Return made up to 31/08/98; full list of members
dot icon29/01/1998
Certificate of change of name
dot icon04/01/1998
Full accounts made up to 1997-09-30
dot icon23/09/1997
Return made up to 31/08/97; full list of members
dot icon23/09/1997
New director appointed
dot icon08/07/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon09/02/1997
New director appointed
dot icon10/12/1996
Full accounts made up to 1996-09-30
dot icon17/10/1996
Director resigned
dot icon05/09/1996
Return made up to 31/08/96; full list of members
dot icon20/07/1996
Director's particulars changed
dot icon16/04/1996
Director resigned
dot icon20/02/1996
Director resigned
dot icon03/02/1996
New director appointed
dot icon24/01/1996
Director resigned
dot icon10/01/1996
Full accounts made up to 1995-09-30
dot icon12/11/1995
Secretary's particulars changed
dot icon12/11/1995
Director's particulars changed
dot icon12/11/1995
Return made up to 21/09/95; full list of members
dot icon11/05/1995
Full accounts made up to 1994-09-30
dot icon09/05/1995
Director's particulars changed
dot icon08/03/1995
New director appointed
dot icon22/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/12/1994
Certificate of change of name
dot icon10/11/1994
Return made up to 21/09/94; full list of members; amend
dot icon23/10/1994
New director appointed
dot icon23/10/1994
New director appointed
dot icon23/10/1994
New director appointed
dot icon23/10/1994
Secretary's particulars changed;director's particulars changed
dot icon04/10/1994
Return made up to 21/09/94; full list of members
dot icon21/09/1994
Secretary's particulars changed;director's particulars changed
dot icon13/09/1994
New director appointed
dot icon12/09/1994
Ad 28/02/94--------- £ si 499998@1=499998 £ ic 2/500000
dot icon06/09/1994
New director appointed
dot icon06/09/1994
New director appointed
dot icon14/08/1994
Registered office changed on 15/08/94 from: icl house high street putney SW15 1SW
dot icon14/08/1994
Director resigned
dot icon14/08/1994
Secretary resigned
dot icon14/08/1994
Director resigned
dot icon14/08/1994
New director appointed
dot icon28/04/1994
Director's particulars changed
dot icon28/04/1994
New secretary appointed;new director appointed
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Nc inc already adjusted 25/02/94
dot icon08/03/1994
Resolutions
dot icon08/03/1994
£ nc 1000/500000 25/02/94
dot icon22/12/1993
Resolutions
dot icon11/12/1993
Director resigned;new director appointed
dot icon11/12/1993
New director appointed
dot icon11/12/1993
Director resigned;new director appointed
dot icon27/10/1993
Registered office changed on 28/10/93 from: c/o icl PLC waterside park cain road bracknell berkshire RG12 1FA
dot icon25/10/1993
Certificate of change of name
dot icon24/10/1993
Registered office changed on 25/10/93 from: classic house 174-180 old street london EC1V 9BP
dot icon18/10/1993
Director resigned;new director appointed
dot icon18/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/09/1993
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/09/1993 - 12/10/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/09/1993 - 12/10/1993
36021
Hartnell, Nigel Raymond
Director
22/02/1994 - 19/12/1995
19
Powell, Roderick Hugh Evelyn
Director
15/11/1993 - 27/02/1994
3
Stoddard, Michael
Director
22/12/2003 - 29/11/2009
121

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 SOFTWARE MANAGEMENT LIMITED

CIVICA SOFTWARE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 20/09/1993 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 SOFTWARE MANAGEMENT LIMITED?

toggle

CIVICA SOFTWARE MANAGEMENT LIMITED is currently Dissolved. It was registered on 20/09/1993 and dissolved on 07/04/2016.

Where is CIVICA SOFTWARE MANAGEMENT LIMITED located?

toggle

CIVICA SOFTWARE MANAGEMENT LIMITED is registered at 2 Burston Road, Putney, London SW15 6AR.

What does CIVICA SOFTWARE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CIVICA SOFTWARE MANAGEMENT LIMITED?

toggle

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