Company NameLondon Civils Limited
Company StatusDissolved
Company Number05006723
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date17 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Christopher John Leigh
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleSec Accountant
Correspondence Address149 Vivian Avenue
Wembley
Middlesex
HA9 6RN
Director NameLisa Leigh
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Scottwell Road
Kingsbury
London
NW9 6QD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressPride House
Rectory Lane
Edgware
Middx
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2012Final Gazette dissolved following liquidation (1 page)
17 August 2012Final Gazette dissolved following liquidation (1 page)
2 September 2010Dissolution deferment (1 page)
2 September 2010Dissolution deferment (1 page)
2 September 2010Completion of winding up (1 page)
2 September 2010Completion of winding up (1 page)
27 April 2010Order of court to wind up (1 page)
27 April 2010Order of court to wind up (1 page)
30 March 2010Compulsory strike-off action has been suspended (1 page)
30 March 2010Compulsory strike-off action has been suspended (1 page)
9 February 2010Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN on 9 February 2010 (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009Secretary's Change of Particulars / christopher leigh / 04/11/2007 / HouseName/Number was: , now: 149; Street was: 14 lime avenue, now: vivian avenue; Area was: blackmore end, now: ; Post Town was: wheathampstead, now: wembley; Region was: hertfordshire, now: middlesex; Post Code was: AL4 8LG, now: HA9 6RN (1 page)
15 September 2009Secretary's change of particulars / christopher leigh / 04/11/2007 (1 page)
22 July 2009Appointment terminated director lisa leigh (1 page)
22 July 2009Appointment Terminated Director lisa leigh (1 page)
13 February 2009Return made up to 27/01/09; full list of members (5 pages)
13 February 2009Return made up to 27/01/09; full list of members (5 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
15 January 2008Return made up to 06/01/08; no change of members (6 pages)
15 January 2008Return made up to 06/01/08; no change of members (6 pages)
23 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
23 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
26 January 2007Return made up to 06/01/07; full list of members (6 pages)
26 January 2007Return made up to 06/01/07; full list of members (6 pages)
10 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
10 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
6 February 2006Return made up to 06/01/06; full list of members (6 pages)
6 February 2006Return made up to 06/01/06; full list of members (6 pages)
10 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
10 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
6 January 2005Return made up to 06/01/05; full list of members (6 pages)
6 January 2005Return made up to 06/01/05; full list of members (6 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New secretary appointed (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New secretary appointed (1 page)
6 January 2004Incorporation (13 pages)
6 January 2004Incorporation (13 pages)