Company NameCivilclass Limited
Company StatusDissolved
Company Number01564877
CategoryPrivate Limited Company
Incorporation Date29 May 1981(42 years, 11 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan May Benn
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(31 years after company formation)
Appointment Duration4 years, 9 months (closed 14 March 2017)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressApartado 5223 Santa Barbara De Nexe
Faro
8005-491
Director NameChristopher Bernard Lorigan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 1982(1 year, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 February 1996)
RoleManager
Correspondence AddressThe Court Bradden Road
Greens Norton
Towcester
Northamptonshire
NN12 8BS
Secretary NameWade Clarke
NationalityBritish
StatusResigned
Appointed01 September 1982(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 1986)
RoleCompany Director
Correspondence AddressFlat 165 2 Old Brompton Road
London
SW7 3DX
Director NameParis Osborne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 2000)
RoleDrafter
Correspondence AddressCalle Pinar 5/6
Madrid
28010
Secretary NameParis Osborne
NationalityBritish
StatusResigned
Appointed01 February 1996(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 2000)
RoleDrafter
Correspondence AddressCalle Pinar 5/6
Madrid
28010
Director NameDavid Wells
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1996(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1999)
RoleAccountant
Correspondence AddressFlat D
487 Ossington St
London
W2
Director NameMaurice Watson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 2000(18 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 October 2010)
RoleManager
Country of ResidenceNew Zealand
Correspondence AddressCaixa Postal 151
Estrada De Penha No 132
Lote 9
8000 Faro
Portugal
Secretary NameWilson Sanchez
NationalityBritish
StatusResigned
Appointed01 September 2005(24 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 October 2012)
RoleCompany Director
Correspondence AddressCaiza Postal Caiza Postal 151
Estrada Da Penha 132
Faro
8005

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Susan May Benn
50.00%
Ordinary
1 at £1Wilson Sanchez
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
13 November 2013Director's details changed for Susan May Benn on 17 June 2013 (2 pages)
13 November 2013Director's details changed for Susan May Benn on 17 June 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
14 November 2012Termination of appointment of Wilson Sanchez as a secretary (1 page)
14 November 2012Termination of appointment of Wilson Sanchez as a secretary (1 page)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
15 June 2012Appointment of Susan May Benn as a director (3 pages)
15 June 2012Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
15 June 2012Registered office address changed from Suite 0Ne, 2 Lansdowne Row Berkeley Square London W1J 6HJ Uk on 15 June 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 June 2012Registered office address changed from Suite 0Ne, 2 Lansdowne Row Berkeley Square London W1J 6HJ Uk on 15 June 2012 (2 pages)
15 June 2012Termination of appointment of Maurice Watson as a director (2 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
15 June 2012Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
15 June 2012Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
15 June 2012Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
15 June 2012Appointment of Susan May Benn as a director (3 pages)
15 June 2012Termination of appointment of Maurice Watson as a director (2 pages)
12 June 2012Administrative restoration application (3 pages)
12 June 2012Administrative restoration application (3 pages)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Maurice Watson on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Maurice Watson on 1 January 2010 (2 pages)
31 January 2010Director's details changed for Maurice Watson on 1 January 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 December 2008Return made up to 31/10/08; full list of members (3 pages)
19 December 2008Return made up to 31/10/08; full list of members (3 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Secretary's change of particulars / eric sanchez / 20/08/2008 (2 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Registered office changed on 18/12/2008 from suite one 2 lansdowne row london W1J 6HL (1 page)
18 December 2008Secretary's change of particulars / eric sanchez / 20/08/2008 (2 pages)
18 December 2008Registered office changed on 18/12/2008 from suite one 2 lansdowne row london W1J 6HL (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Location of debenture register (1 page)
27 August 2008Return made up to 31/10/07; full list of members (3 pages)
27 August 2008Return made up to 31/10/07; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 May 2007Return made up to 31/10/06; full list of members (2 pages)
16 May 2007Return made up to 31/10/06; full list of members (2 pages)
31 March 2007Registered office changed on 31/03/07 from: suite one 2 lansdown road london W1X 8HL (1 page)
31 March 2007Registered office changed on 31/03/07 from: suite one 2 lansdown road london W1X 8HL (1 page)
22 May 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
22 May 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
5 January 2005Return made up to 31/10/04; full list of members (7 pages)
5 January 2005Return made up to 31/10/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
29 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 November 2003Return made up to 31/10/03; full list of members (7 pages)
14 November 2003Return made up to 31/10/03; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
2 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 January 2003Return made up to 31/10/02; full list of members (7 pages)
28 January 2003Return made up to 31/10/02; full list of members (7 pages)
27 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
27 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 January 2002Return made up to 31/10/01; no change of members (8 pages)
8 January 2002Return made up to 31/10/01; no change of members (8 pages)
28 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
10 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
3 December 1999Return made up to 31/10/99; no change of members (6 pages)
3 December 1999Return made up to 31/10/99; no change of members (6 pages)
3 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
3 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
28 January 1999Return made up to 31/10/98; no change of members (4 pages)
28 January 1999Return made up to 31/10/98; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
21 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
21 November 1997Return made up to 31/10/97; full list of members (6 pages)
21 November 1997Return made up to 31/10/97; full list of members (6 pages)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
3 December 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1996New secretary appointed;new director appointed (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed;new director appointed (1 page)
12 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
12 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996Director resigned (2 pages)
10 November 1995Return made up to 31/10/95; no change of members (4 pages)
10 November 1995Return made up to 31/10/95; no change of members (4 pages)
2 May 1995Return made up to 31/10/94; full list of members (6 pages)
2 May 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
2 May 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
2 May 1995Return made up to 31/10/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
29 May 1981Incorporation (18 pages)
29 May 1981Incorporation (18 pages)