London
WC2H 9AT
Director Name | Mr Timothy Joicey Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-47 Mount Street London W1K 2SA |
Secretary Name | Mr Timothy Joicey Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-47 Mount Street London W1K 2SA |
Registered Address | 17 Shorts Gardens London WC2H 9AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Civillian Industries PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,339 |
Cash | £4,529 |
Current Liabilities | £84,868 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Application to strike the company off the register (3 pages) |
21 July 2010 | Full accounts made up to 30 April 2009 (11 pages) |
21 July 2010 | Full accounts made up to 30 April 2009 (11 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Mr Andrew John Lewis on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Mr Andrew John Lewis on 1 January 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Mr Andrew John Lewis on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 September 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 September 2009 | Return made up to 03/04/09; full list of members (3 pages) |
4 August 2009 | Appointment terminate, director and secretary timothy joicey robinson logged form (1 page) |
4 August 2009 | Appointment Terminate, Director And Secretary Timothy Joicey Robinson Logged Form (1 page) |
20 July 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 July 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 July 2009 | Appointment Terminated Director timothy robinson (1 page) |
10 July 2009 | Appointment terminated secretary timothy robinson (1 page) |
10 July 2009 | Appointment terminated director timothy robinson (1 page) |
10 July 2009 | Appointment Terminated Secretary timothy robinson (1 page) |
3 April 2008 | Incorporation (13 pages) |
3 April 2008 | Incorporation (13 pages) |