Dissolved
Dissolved 2014-05-06
Company Information for CIVILPOINT LIMITED
LONDON, ENGLAND, W2 5SH,
|
Company Registration Number
03027754
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | ||||
---|---|---|---|---|
CIVILPOINT LIMITED | ||||
Legal Registered Office | ||||
LONDON ENGLAND W2 5SH Other companies in W2 | ||||
Previous Names | ||||
|
Company Number | 03027754 | |
---|---|---|
Date formed | 1995-03-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-31 11:08:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CivilPoint Oy | Klovinpellontie 1-3 ESPOO 02180 | Active | Company formed on the 2015-09-03 |
Officer | Role | Date Appointed |
---|---|---|
ERIC ADATIA |
||
ERIC ADATIA |
||
PETER JAMES MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENEE JEANNE ELLIOTT |
Company Secretary | ||
BRIAN KENNETH ELLIOTT |
Director | ||
RENEE JEANNE ELLIOTT |
Director | ||
PETER DAVID KINDERSLEY |
Director | ||
DAVID KRANTZ |
Director | ||
ALAN KEITH PATRICK SMITH |
Director | ||
ALLEN TROY SMITH |
Director | ||
LEE CASTLE |
Director | ||
JONATHAN DWEK |
Director | ||
JOHN DAMIAN ANDROCLES ASPINALL |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PO REALISATIONS 2023 LIMITED | Director | 2008-01-04 | CURRENT | 1999-08-16 | In Administration | |
INDIE ECOLOGY LTD | Director | 2017-05-01 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
PO REALISATIONS 2023 LIMITED | Director | 2008-10-08 | CURRENT | 1999-08-16 | In Administration | |
ST. HUBERTS COURT (MANAGEMENT) COMPANY LIMITED | Director | 1999-04-23 | CURRENT | 1997-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 01/03/13 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 01/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
AR01 | 01/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 01/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 42 WESTBOURNE GROVE LONDON W2 5SH | |
AR01 | 01/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES MARSH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KENNETH ELLIOTT / 01/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENEE ELLIOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RENEE ELLIOTT | |
AP03 | SECRETARY APPOINTED MR ERIC ADATIA | |
AP01 | DIRECTOR APPOINTED MR ERIC ADATIA | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
AR01 | 01/03/08 NO CHANGES | |
AR01 | 01/03/09 NO CHANGES | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/03/02 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 27/08/99 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
122 | CONVE 27/08/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED PLANET ORGANIC LIMITED CERTIFICATE ISSUED ON 02/09/99 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | MANYA IGEL FINE ARTS LIMITED | |
RENT DEPOSIT DEED | Satisfied | MANYA IGEL FINE ARTS LIMITED |
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as CIVILPOINT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CIVILPOINT LIMITED | Event Date | 2009-02-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |