Company NameCivitas Communications Limited
Company StatusDissolved
Company Number03143959
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date22 July 2003 (20 years, 8 months ago)
Previous NameHamsard One Thousand And Fifteen Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Mozafar Aminian
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressFlat 5 4 Queens Gate Place
London
SW7 5NT
Secretary NameMichael Mozafar Aminian
NationalityBritish
StatusClosed
Appointed21 March 1996(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 22 July 2003)
RoleCompany Director
Correspondence AddressFlat 5 4 Queens Gate Place
London
SW7 5NT
Director NameJohn Peter Donebauer
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 22 July 2003)
RoleChief Executive
Correspondence Address19 The Avenue
London
W4 1HA
Secretary NameMs Christine Michele Abel
NationalityBritish
StatusClosed
Appointed18 January 2000(4 years after company formation)
Appointment Duration3 years, 6 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address72 Princess May Road
London
N16 8DG
Director NameMr Brian Eagles
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address107 Frognal
London
NW3 6XR
Director NameMichael Charles Edmund Kennedy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RolePsychoanalyst
Correspondence Address55 St Quintin Avenue
London
W10 6NZ
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressGround Floor Goodyear House
52-56 Osnaburgh Street
London
NW1 3NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
29 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2001Accounts for a small company made up to 31 January 2000 (5 pages)
14 April 2001Registered office changed on 14/04/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
13 April 2000New secretary appointed (2 pages)
11 April 2000Full accounts made up to 31 January 1999 (7 pages)
22 February 2000Return made up to 05/01/00; full list of members (7 pages)
30 December 1999New director appointed (2 pages)
22 February 1999Location of register of members (1 page)
22 February 1999Return made up to 05/01/99; full list of members (5 pages)
22 February 1999Location of register of directors' interests (1 page)
2 December 1998Full accounts made up to 31 January 1998 (7 pages)
1 June 1998Full accounts made up to 31 January 1997 (7 pages)
11 April 1998Return made up to 05/01/98; full list of members (5 pages)
2 March 1998Registered office changed on 02/03/98 from: 8/10 bulstrode street london W1M 6AH (1 page)
25 February 1998New director appointed (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
22 December 1997Registered office changed on 22/12/97 from: 119 london wall london EC2Y 5ET (1 page)
20 May 1997Return made up to 05/01/97; full list of members (6 pages)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New secretary appointed;new director appointed (2 pages)
26 March 1996Secretary resigned;director resigned (1 page)
25 March 1996Company name changed hamsard one thousand and fifteen LIMITED\certificate issued on 26/03/96 (2 pages)
5 January 1996Incorporation (22 pages)