Company NameCivic Enterprises Ltd
Company StatusDissolved
Company Number08730532
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 51210Freight air transport
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kulin Nilesh Desai
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Yaswin Hargovind Shah
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2013(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Kulin Nilesh Desai
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,200
Cash£2,692
Current Liabilities£22,685

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 April 2021Final Gazette dissolved following liquidation (1 page)
27 January 2021Return of final meeting in a creditors' voluntary winding up (9 pages)
27 April 2020Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 47-49 Green Lane Northwood Middlesex HA6 3AE on 27 April 2020 (2 pages)
10 March 2020Statement of affairs (9 pages)
10 March 2020Appointment of a voluntary liquidator (3 pages)
10 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-03
(1 page)
28 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (3 pages)
12 August 2019Director's details changed for Mr Kulin Nilesh Desai on 25 February 2019 (2 pages)
15 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 April 2018Change of details for Mr Kulin Nilesh Desai as a person with significant control on 29 April 2018 (2 pages)
8 March 2018Notification of Kulin Nilesh Desai as a person with significant control on 14 October 2016 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 June 2015Termination of appointment of Yaswin Hargovind Shah as a director on 4 February 2015 (1 page)
11 June 2015Termination of appointment of Yaswin Hargovind Shah as a director on 4 February 2015 (1 page)
11 June 2015Termination of appointment of Yaswin Hargovind Shah as a director on 4 February 2015 (1 page)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
17 December 2013Appointment of Mr Yaswin Hargovind Shah as a director (2 pages)
17 December 2013Appointment of Mr Yaswin Hargovind Shah as a director (2 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)