Company NameCivilmain Limited
Company StatusDissolved
Company Number04198497
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMr Steven John Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBabushka Cadogan Pier
Chelsea Embankment
London
SW3 5RQ
Secretary NameMr Clive Ensor Boultbee Brooks
NationalityBritish
StatusClosed
Appointed18 May 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMrs Charmaine Joan Boultbee Brooks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(11 months after company formation)
Appointment Duration4 years, 3 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm Broadmoor Common
Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(4 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 18 May 2001)
RoleOffice Manager
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameGarmon Yven
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(4 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 18 May 2001)
RoleAccountant
Correspondence Address46 Fernwood Avenue
Streatham
London
SW16 1RD
Secretary NameGarmon Yven
NationalityBritish
StatusResigned
Appointed09 May 2001(4 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 18 May 2001)
RoleAccountant
Correspondence Address46 Fernwood Avenue
Streatham
London
SW16 1RD
Director NameMr Nigel John Jeffery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 13 March 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Squires Court
80 Arthur Road Wimbledon
London
SW19 7DJ
Director NameZoe Cuff
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(1 month, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 13 June 2001)
RoleCompany Director
Correspondence Address26b Lynn Road
London
SW12 9LA
Director NameVeronica Sikand
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(1 month, 3 weeks after company formation)
Appointment Duration6 days (resigned 13 June 2001)
RoleOffice Manager
Correspondence Address276 Edith Grove
London
SW10 0LB
Director NameMr Michael Conlon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address384 City Road
London
EC1 2QA
Director NameMr Nigel John Jeffery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Squires Court
80 Arthur Road Wimbledon
London
SW19 7DJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressC/O George Little Sebire & Co
Victoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
14 April 2005Return made up to 11/04/05; full list of members (3 pages)
21 December 2004Compulsory strike-off action has been discontinued (1 page)
21 December 2004Withdrawal of application for striking off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (1 page)
3 June 2004Full accounts made up to 31 July 2003 (10 pages)
7 April 2004Return made up to 11/04/04; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 June 2003Return made up to 11/04/03; full list of members (8 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
13 February 2003Full accounts made up to 31 July 2002 (11 pages)
18 September 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
14 June 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 July 2001Declaration of assistance for shares acquisition (4 pages)
11 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 June 2001Ad 13/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
25 June 2001New secretary appointed;new director appointed (3 pages)
25 June 2001New director appointed (3 pages)
19 June 2001Secretary resigned;director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
11 April 2001Incorporation (11 pages)