Company NameCivic Telecom Ltd
Company StatusDissolved
Company Number07993146
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Dissolution Date1 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameMr Florindo Paolo Di Domenico
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address30 Eastfield Road
Waltham Cross
Herts
EN8 7EU
Director NameMr Federico Raffaele Di Domenico
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed02 January 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 01 November 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchore Hill
London
N21 3NA
Director NameMrs Kelly Louise Di Domenico
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address92 Berners Way
Broxbourne
Herts
EN10 6NP

Location

Registered Address1 Kings Avenue
Winchore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

70.1k at £1Florindo Paolo Di Domenico
100.00%
Ordinary

Financials

Year2014
Turnover£197,161
Net Worth£50,656
Current Liabilities£22,838

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

2 November 2012Delivered on: 6 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
1 August 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
25 June 2016Registered office address changed from C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP United Kingdom to 1 Kings Avenue Winchore Hill London N21 3NA on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP United Kingdom to 1 Kings Avenue Winchore Hill London N21 3NA on 25 June 2016 (2 pages)
22 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
22 June 2016Appointment of a voluntary liquidator (1 page)
22 June 2016Statement of affairs with form 4.19 (5 pages)
22 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
22 June 2016Appointment of a voluntary liquidator (1 page)
22 June 2016Statement of affairs with form 4.19 (5 pages)
29 March 2016Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 70,100
(4 pages)
29 March 2016Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 70,100
(4 pages)
24 March 2016Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP on 24 March 2016 (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (8 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (8 pages)
11 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 70,100
(4 pages)
11 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 70,100
(4 pages)
19 January 2015Appointment of Mr Federico Raffaele Di Domenico as a director on 2 January 2015 (2 pages)
19 January 2015Appointment of Mr Federico Raffaele Di Domenico as a director on 2 January 2015 (2 pages)
19 January 2015Appointment of Mr Federico Raffaele Di Domenico as a director on 2 January 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Termination of appointment of Kelly Di Domenico as a director (1 page)
19 June 2014Termination of appointment of Kelly Di Domenico as a director (1 page)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 70,100
(3 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 70,100
(3 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders (4 pages)
22 April 2014Annual return made up to 16 March 2014 with a full list of shareholders (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page)
23 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 December 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 70,100
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 70,100
(4 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2012Incorporation (22 pages)
16 March 2012Incorporation (22 pages)