Company NameCivic Patterns Ltd
Company StatusDissolved
Company Number07490425
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date19 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Roderick George MacDonald
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

100 at £1Roderick Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£148,879
Cash£4,536
Current Liabilities£23,461

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 March 2020Final Gazette dissolved following liquidation (1 page)
19 December 2019Return of final meeting in a members' voluntary winding up (15 pages)
10 January 2019Registered office address changed from 9 Mansfield Street London W1G 9NY to 58 Hugh Street London SW1V 4ER on 10 January 2019 (2 pages)
2 January 2019Appointment of a voluntary liquidator (3 pages)
2 January 2019Declaration of solvency (5 pages)
2 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-05
(1 page)
30 August 2018Director's details changed for Mr Roderick George Macdonald on 30 August 2018 (2 pages)
30 August 2018Change of details for Mr Roderick George Macdonald as a person with significant control on 29 August 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
10 December 2014Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA to 9 Mansfield Street London W1G 9NY on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA to 9 Mansfield Street London W1G 9NY on 10 December 2014 (1 page)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Registered office address changed from 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF on 13 January 2014 (1 page)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
28 September 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
28 September 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(3 pages)
28 September 2011Director's details changed for Mr Roderick Macdonald on 1 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Roderick Macdonald on 1 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Roderick Macdonald on 1 September 2011 (2 pages)
28 September 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
10 August 2011Registered office address changed from 17 Newman Street London W1T 1PD United Kingdom on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 17 Newman Street London W1T 1PD United Kingdom on 10 August 2011 (2 pages)
12 January 2011Incorporation (20 pages)
12 January 2011Incorporation (20 pages)