Company NameCivica Limited
Company StatusDissolved
Company Number01872220
CategoryPrivate Limited Company
Incorporation Date17 December 1984(39 years, 4 months ago)
Dissolution Date8 April 2016 (8 years ago)
Previous NameM G B Computer Systems Plc

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
StatusClosed
Appointed13 September 2004(19 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Secretary NameMr Michael Stoddard
NationalityBritish
StatusClosed
Appointed13 September 2004(19 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 08 April 2016)
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
StatusClosed
Appointed30 November 2009(24 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMr Keith John Bennett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleSystems Analyst
Correspondence Address19 Norvic Road
Marsworth
Tring
Hertfordshire
HP23 4LS
Director NameMichael Colin Burge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressIngle House
Caldecott
Towcester
Northants
NN12 8AG
Secretary NameLawrence Bland
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Castlebar Park
London
W5 1BU
Director NameMr David Anthony Spicer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 08 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Wild Herons
Hook
Basingstoke
Hampshire
RG27 9SF
Director NameLawrence Bland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 13 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 Castlebar Park
London
W5 1BU
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(19 years, 9 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

Websitewww.civicaplc.com

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, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

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 2015Declaration of solvency (3 pages)
17 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
(1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (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 1
(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 1
(4 pages)
6 August 2014Annual return made up to 24 May 2014 with a full list of shareholders (4 pages)
6 August 2014Annual return made up to 24 May 2014 with a full list of shareholders (4 pages)
4 July 2014Statement by directors (1 page)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/07/2014
(2 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/07/2014
(2 pages)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Statement by directors (1 page)
26 June 2014Re-registration of Memorandum and Articles (11 pages)
26 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
26 June 2014Re-registration of Memorandum and Articles (11 pages)
26 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
26 June 2014Re-registration from a public company to a private limited company (2 pages)
26 June 2014Re-registration from a public company to a private limited company (2 pages)
22 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
22 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 June 2013Termination of appointment of David Spicer as a director (1 page)
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)
18 June 2013Termination of appointment of David Spicer as a director (1 page)
3 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
3 May 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 (5 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
3 April 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 (6 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
10 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 May 2010Director's details changed for David Anthony Spicer on 24 May 2010 (2 pages)
24 May 2010Director's details changed for David Anthony Spicer on 24 May 2010 (2 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)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
22 December 2009Appointment of Mr Phillip David Rowland as a director (2 pages)
22 December 2009Appointment of Mr Phillip David Rowland as a director (2 pages)
9 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
9 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
30 November 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
30 November 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from plane tree crescent feltham middx TW13 7DT (1 page)
4 June 2009Registered office changed on 04/06/2009 from plane tree crescent feltham middx TW13 7DT (1 page)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
5 November 2008Company name changed m g b computer systems PLC\certificate issued on 06/11/08 (2 pages)
5 November 2008Company name changed m g b computer systems PLC\certificate issued on 06/11/08 (2 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
10 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 June 2008Return made up to 24/05/08; full list of members (4 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)
10 May 2007Full accounts made up to 30 September 2006 (10 pages)
10 May 2007Full accounts made up to 30 September 2006 (10 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (5 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)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 September 2005Accounts for a dormant company 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 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)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004Accounts for a dormant company 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 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 July 2003Accounts for a dormant company 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)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 May 2002Return made up to 24/05/02; full list of members (7 pages)
22 May 2002Return made up to 24/05/02; full list of members (7 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (5 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)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (5 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)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
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)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
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)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (5 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)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
4 August 1996Full accounts made up to 31 December 1995 (7 pages)
4 August 1996Full accounts made up to 31 December 1995 (7 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)
18 July 1995Full accounts made up to 31 December 1994 (6 pages)
18 July 1995Full accounts made up to 31 December 1994 (6 pages)
13 June 1995Return made up to 24/05/95; no change of members (4 pages)
13 June 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
27 July 1988Memorandum and Articles of Association (6 pages)
27 July 1988Memorandum and Articles of Association (6 pages)
22 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 December 1984Incorporation (17 pages)
17 December 1984Incorporation (17 pages)