Company NameRadius Computer Maintenance Limited
DirectorsSimon Richard Downing and Phillip David Rowland
Company StatusLiquidation
Company Number01547648
CategoryPrivate Limited Company
Incorporation Date26 February 1981(43 years, 2 months ago)
Previous NamePostcrown Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(23 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Secretary NameMr Michael Stoddard
NationalityBritish
StatusCurrent
Appointed13 September 2004(23 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(28 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMr Michael Dixon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(11 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 December 1992)
RoleSales Director
Correspondence AddressMeadowcroft
West Street
Leven
N Humberside
HU17 5LR
Director NameMr Michael Hawkins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address37 Faraday Street
Hull
North Humberside
HU9 3EF
Director NameMr Trevor North
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address6 Maple Grove
Lichfield
Staffordshire
WS14 9XB
Director NameMr Michael Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 1998)
RoleManaging Director
Correspondence Address5 Hull Road
Cottingham
North Humberside
HU16 4PA
Director NameMr Edward Sharp
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(11 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressLeven Grange
Leven
N Humberside
HU17 5PA
Director NamePeter William Sturman
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1992(11 years, 2 months after company formation)
Appointment Duration1 month (resigned 26 June 1992)
RoleCompany Director
Correspondence Address74 Horse Shoes Lane
Sheldon
Birmingham
B26 3HY
Secretary NameMr Michael Hawkins
NationalityBritish
StatusResigned
Appointed24 May 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Faraday Street
Hull
North Humberside
HU9 3EF
Director NameStephen Neal Peaurt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 June 1999)
RoleManaging Director
Correspondence AddressThe Hollow, Dee Lane
Holt
Wrexham
Clwyd
LL13 9YT
Wales
Secretary NameLawrence Bland
NationalityBritish
StatusResigned
Appointed30 August 1993(12 years, 6 months after company formation)
Appointment Duration11 years (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Castlebar Park
London
W5 1BU
Director NameLawrence Bland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(17 years, 6 months after company formation)
Appointment Duration6 years (resigned 13 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Castlebar Park
London
W5 1BU
Director NameMr Philip Edward Kelly
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(17 years, 6 months after company formation)
Appointment Duration6 years (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Winchfield Court
Winchfield
Basingstoke
Hampshire
RG27 8SP
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(23 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN

Contact

Websitecivica.co.uk

Location

Registered Address2 Burston Road
Putney
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due7 June 2017 (overdue)

Filing History

27 September 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
27 September 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Declaration of solvency (3 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
(1 page)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
22 January 2010Appointment of Phillip David Rowland as a director (2 pages)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
4 June 2009Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page)
4 June 2009Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT (1 page)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (9 pages)
31 July 2008Full accounts made up to 30 September 2007 (9 pages)
18 June 2008Return made up to 24/05/08; full list of members (3 pages)
18 June 2008Return made up to 24/05/08; full list of members (3 pages)
2 October 2007Full accounts made up to 30 September 2006 (9 pages)
2 October 2007Full accounts made up to 30 September 2006 (9 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (10 pages)
1 August 2006Full accounts made up to 30 September 2005 (10 pages)
28 June 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
28 June 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Return made up to 24/05/05; full list of members (2 pages)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
20 June 2005Return made up to 24/05/05; full list of members (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
12 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 24/05/04; full list of members (2 pages)
7 June 2004Return made up to 24/05/04; full list of members (2 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
21 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
22 May 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
22 May 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
21 June 2000Return made up to 24/05/00; full list of members (6 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
8 December 1998Declaration of assistance for shares acquisition (16 pages)
8 December 1998Declaration of assistance for shares acquisition (16 pages)
8 December 1998Memorandum and Articles of Association (17 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 December 1998Memorandum and Articles of Association (17 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 December 1998Particulars of mortgage/charge (19 pages)
5 December 1998Memorandum and Articles of Association (29 pages)
5 December 1998Particulars of mortgage/charge (19 pages)
5 December 1998Memorandum and Articles of Association (29 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
9 September 1998Particulars of mortgage/charge (19 pages)
9 September 1998Particulars of mortgage/charge (19 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
17 June 1998Return made up to 24/05/98; full list of members (6 pages)
17 June 1998Return made up to 24/05/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 June 1997Return made up to 24/05/97; full list of members (6 pages)
6 June 1997Return made up to 24/05/97; full list of members (6 pages)
2 November 1996Full accounts made up to 31 December 1995 (14 pages)
2 November 1996Full accounts made up to 31 December 1995 (14 pages)
12 June 1996Return made up to 24/05/96; full list of members (6 pages)
12 June 1996Return made up to 24/05/96; full list of members (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (14 pages)
29 June 1995Full accounts made up to 31 December 1994 (14 pages)
20 June 1995Return made up to 24/05/95; full list of members (6 pages)
20 June 1995Return made up to 24/05/95; full list of members (6 pages)
25 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1981Allotment of shares (2 pages)
3 August 1981Allotment of shares (2 pages)
30 April 1981Company name changed\certificate issued on 30/04/81 (2 pages)
30 April 1981Company name changed\certificate issued on 30/04/81 (2 pages)
26 February 1981Incorporation (14 pages)
26 February 1981Certificate of incorporation (1 page)
26 February 1981Certificate of incorporation (1 page)
26 February 1981Incorporation (14 pages)