Company NameCivtech Plant Limited
Company StatusDissolved
Company Number07449033
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Michael Devaney
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address3 Elmwood Court
Wembley
HA0 2NT
Director NameMr James Molloy
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressApartment 2 13 Agate Road
Hammersmith
London
W6 0AJ

Location

Registered AddressSuite 25 Barkat House
116-118 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1James Molloy
50.00%
Ordinary
1 at £1Michael Devaney
50.00%
Ordinary

Financials

Year2014
Net Worth£23,616
Cash£44,388
Current Liabilities£253,068

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
14 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
9 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
7 November 2019Registered office address changed from Suite 215 42-44, Clarendon Road, Watford. Hertfordshire WD17 1JJ England to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
22 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
22 October 2017Total exemption full accounts made up to 28 February 2017 (5 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)
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)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
9 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(4 pages)
9 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 February 2015Director's details changed for Mr James Molloy on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr James Molloy on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr James Molloy on 5 February 2015 (2 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW on 3 February 2014 (1 page)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2011Current accounting period extended from 30 November 2011 to 28 February 2012 (3 pages)
29 November 2011Current accounting period extended from 30 November 2011 to 28 February 2012 (3 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
25 November 2011Director's details changed for Mr James Molloy on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Mr James Molloy on 24 November 2011 (2 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)