CIVICA TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CIVICA TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00474138

Incorporation date

20/10/1949

Size

Dormant

Contacts

Registered address

Registered address

2 Burston Road, Putney, London SW15 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1949)
dot icon08/04/2016
Final Gazette dissolved following liquidation
dot icon08/01/2016
Return of final meeting in a members' voluntary winding up
dot icon17/06/2015
Declaration of solvency
dot icon17/06/2015
Appointment of a voluntary liquidator
dot icon17/06/2015
Appointment of a voluntary liquidator
dot icon17/06/2015
Resolutions
dot icon02/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon04/07/2014
Statement by directors
dot icon04/07/2014
Statement of capital on 2014-07-04
dot icon04/07/2014
Solvency statement dated 03/07/14
dot icon04/07/2014
Resolutions
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon22/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon28/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon22/01/2010
Appointment of Phillip David Rowland as a director
dot icon07/12/2009
Termination of appointment of Michael Stoddard as a director
dot icon01/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon13/03/2009
Return made up to 07/03/09; full list of members
dot icon12/03/2008
Return made up to 07/03/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon05/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon24/03/2007
Return made up to 07/03/07; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon16/03/2006
Return made up to 07/03/06; full list of members
dot icon14/12/2005
Resolutions
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Full accounts made up to 2004-09-30
dot icon18/03/2005
Return made up to 15/03/05; no change of members
dot icon19/10/2004
Full accounts made up to 2003-09-30
dot icon29/04/2004
Return made up to 30/03/04; no change of members
dot icon29/01/2004
Resolutions
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF
dot icon13/01/2004
Resolutions
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Declaration of assistance for shares acquisition
dot icon01/09/2003
Registered office changed on 01/09/03 from: c/o sanderson group LTD newater house 11 newhall street birmingham B3 3NY
dot icon16/07/2003
Full accounts made up to 2002-09-30
dot icon24/04/2003
Return made up to 30/03/03; full list of members
dot icon10/03/2003
Ad 30/05/02--------- £ si [email protected]=1891000 £ ic 114000/2005000
dot icon10/03/2003
Miscellaneous
dot icon13/08/2002
Auditor's resignation
dot icon08/08/2002
Nc inc already adjusted 30/05/02
dot icon08/08/2002
Ad 30/05/02--------- £ si 1891000@1=1891000 £ ic 114000/2005000
dot icon08/08/2002
Nc inc already adjusted 30/05/02
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon25/07/2002
Full accounts made up to 2001-09-30
dot icon29/05/2002
Certificate of change of name
dot icon26/04/2002
Return made up to 30/03/02; full list of members
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon20/04/2001
Return made up to 31/03/01; full list of members
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Secretary resigned;director resigned
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
Registered office changed on 20/04/01 from: 1-2 venture way aston science park birmingham B7 4AP
dot icon15/11/2000
Return made up to 31/03/00; full list of members
dot icon19/10/2000
Director's particulars changed
dot icon05/07/2000
Full accounts made up to 1999-09-30
dot icon16/06/2000
New secretary appointed;new director appointed
dot icon02/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/04/2000
Secretary resigned;director resigned
dot icon19/04/1999
Full accounts made up to 1998-09-30
dot icon19/04/1999
Return made up to 31/03/99; no change of members
dot icon09/10/1998
Director resigned
dot icon15/09/1998
Return made up to 31/08/98; full list of members
dot icon07/04/1998
Full accounts made up to 1997-09-30
dot icon24/11/1997
Certificate of change of name
dot icon01/10/1997
Certificate of change of name
dot icon29/09/1997
Return made up to 31/08/97; no change of members
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon19/05/1997
New secretary appointed;new director appointed
dot icon19/05/1997
Secretary resigned;director resigned
dot icon24/04/1997
Full accounts made up to 1996-09-30
dot icon14/02/1997
Particulars of mortgage/charge
dot icon14/01/1997
Secretary resigned
dot icon14/01/1997
New secretary appointed;new director appointed
dot icon14/01/1997
New director appointed
dot icon15/11/1996
New director appointed
dot icon04/10/1996
Director resigned
dot icon01/10/1996
Return made up to 31/08/96; full list of members
dot icon11/08/1996
Director's particulars changed
dot icon18/03/1996
Full accounts made up to 1995-09-30
dot icon16/10/1995
Director resigned;new director appointed
dot icon29/09/1995
Return made up to 31/08/95; no change of members
dot icon24/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 31/08/94; full list of members
dot icon18/02/1994
Full accounts made up to 1993-09-30
dot icon07/09/1993
Return made up to 31/08/93; no change of members
dot icon05/04/1993
Full accounts made up to 1992-09-30
dot icon05/01/1993
Return made up to 03/12/92; full list of members
dot icon03/03/1992
Full accounts made up to 1991-09-30
dot icon05/01/1992
Return made up to 03/12/91; no change of members
dot icon13/08/1991
Secretary resigned;new secretary appointed
dot icon14/01/1991
Full accounts made up to 1990-09-30
dot icon11/01/1991
Return made up to 03/12/90; full list of members
dot icon06/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon03/01/1990
Full accounts made up to 1989-09-30
dot icon18/12/1989
Return made up to 04/12/89; full list of members
dot icon07/02/1989
Return made up to 26/12/88; full list of members
dot icon24/01/1989
Full accounts made up to 1988-09-30
dot icon16/05/1988
Declaration of satisfaction of mortgage/charge
dot icon30/03/1988
Certificate of change of name
dot icon30/03/1988
Certificate of change of name
dot icon08/02/1988
Return made up to 29/12/87; full list of members
dot icon29/01/1988
Full group accounts made up to 1987-09-30
dot icon28/10/1987
Director resigned
dot icon11/06/1987
Return made up to 05/01/87; full list of members
dot icon23/01/1987
Registered office changed on 23/01/87 from: littlemoor house eckington sheffield S31 9EF
dot icon16/01/1987
Secretary resigned;new secretary appointed
dot icon07/01/1986
Group of companies' accounts made up to 1986-09-30
dot icon22/02/1984
Memorandum and Articles of Association
dot icon11/03/1983
Certificate of change of name
dot icon20/10/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newnes-Smith, Suzanne Gabrielle
Secretary
23/03/2000 - 03/04/2001
10
Winn, Christopher
Director
18/09/1995 - 23/12/2003
47
Pawson, Roger Stewart
Director
30/10/1996 - 30/09/1998
16
Dewis, Brian John
Director
30/06/1997 - 03/04/2001
13
Rowland, Phillip David
Director
30/11/2009 - Present
100

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 TECHNOLOGY LIMITED

CIVICA TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 20/10/1949 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 TECHNOLOGY LIMITED?

toggle

CIVICA TECHNOLOGY LIMITED is currently Dissolved. It was registered on 20/10/1949 and dissolved on 08/04/2016.

Where is CIVICA TECHNOLOGY LIMITED located?

toggle

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

What does CIVICA TECHNOLOGY LIMITED do?

toggle

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

What is the latest filing for CIVICA TECHNOLOGY LIMITED?

toggle

The latest filing was on 08/04/2016: Final Gazette dissolved following liquidation.