Company NameCivtech Limited
Company StatusDissolved
Company Number07333039
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Director

Director NameMr Michael Devaney
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address3 Elmwood Court
Wembley
Middlesex
HA0 2NT

Location

Registered AddressSuite 215 42-44, Clarendon Road
Watford.
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Michael Devaney
100.00%
Ordinary

Financials

Year2014
Net Worth£25,591

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
14 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford. Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford. Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford. Hertfordshire WD17 1JJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford. Hertfordshire WD17 1JJ on 18 April 2017 (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 3 February 2014 (1 page)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 March 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
26 March 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for Michael Devaney on 31 July 2011 (2 pages)
5 August 2011Director's details changed for Michael Devaney on 31 July 2011 (2 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)