Company NameCivco Computers Limited
Company StatusDissolved
Company Number01759266
CategoryPrivate Limited Company
Incorporation Date6 October 1983(40 years, 7 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJeffrey Peter Whitchurch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(9 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 14 April 2009)
RoleComputer Consultant
Correspondence Address15 Wyck Beck Road
Brentley
Bristol
BS10 7JD
Secretary NameElizabeth Rose Whitchurch
NationalityBritish
StatusClosed
Appointed20 November 1992(9 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address15 Wyck Beck Road
Brentry
Bristol
BS10 7JD

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£31,885
Net Worth-£64,881
Current Liabilities£39,374

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 December 2006Return made up to 20/11/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 December 2005Return made up to 20/11/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 March 2005Amended accounts made up to 31 March 2003 (10 pages)
2 December 2004Return made up to 20/11/04; full list of members (6 pages)
13 October 2004Registered office changed on 13/10/04 from: 3RD floor hill house highgate hill london N19 5NA (1 page)
20 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
19 November 2003Return made up to 20/11/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 November 2002Return made up to 20/11/02; full list of members (6 pages)
9 April 2002Amended accounts made up to 31 March 2001 (10 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
9 August 2001Registered office changed on 09/08/01 from: 241-243 baker street london NW1 6XE (2 pages)
21 February 2001Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Return made up to 20/11/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Return made up to 20/11/99; full list of members (5 pages)
11 February 1999Full accounts made up to 31 March 1998 (10 pages)
23 November 1998Return made up to 20/11/98; full list of members (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 December 1997Return made up to 20/11/97; full list of members (5 pages)
11 February 1997Return made up to 20/11/96; full list of members (5 pages)
3 December 1996Full accounts made up to 31 March 1996 (10 pages)
13 February 1996Return made up to 20/11/95; full list of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)