CONSTANTIN PROPERTIES LTD
Overview
Company Name | CONSTANTIN PROPERTIES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06142704 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONSTANTIN PROPERTIES LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CONSTANTIN PROPERTIES LTD located?
Registered Office Address | 4th Floor 1 Knightrider Court EC4V 5BJ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONSTANTIN PROPERTIES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CONSTANTIN PROPERTIES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Philip Harris as a director on Apr 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Regina Roth as a director on Apr 20, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Martine Coffi, Ép. Studer as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Gillian Roth as a director on Feb 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Diana Elizabeth Maciver Brush as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Diana Elizabeth Maciver Brush on Oct 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 07, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 4Th Floor Knightrider Court London EC4V 5BJ England* on Nov 07, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH* on Nov 07, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of CONSTANTIN PROPERTIES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANGST, Marc Philippe, Mr. | Secretary | Chemin Du Moulin Villars-Sous-Yens 1168 Switzerland | Swiss | 116755290004 | ||||||
ANGST, Marc Philippe, Mr. | Director | Chemin Du Moulin Villars-Sous-Yens 1168 Switzerland | Switzerland | Swiss | Director | 116755290004 | ||||
HARRIS, Philip, Mr. | Director | Floor 1 Knightrider Court EC4V 5BJ London 4th | Switzerland | British | Chartered Accountant | 245936700001 | ||||
KENEL, Philippe Charles | Director | Rue Beau-Sejour 24 FOREIGN Lausanne 1003 Switzerland | Switzerland | Swiss | Director | 98682430001 | ||||
CORNHILL SERVICES LIMITED | Secretary | 6th Floor 52-54 Gracechurch Street EC3V 0EH London | 62398320002 | |||||||
BRUSH, Diana Elizabeth Maciver | Director | c/o Gestrust Sa 2 Rue Thalberg PO BOX 1507 Geneva 1 1211 Switzerland | U.A.E. | British | None | 159528210020 | ||||
LAI, Choong-Ping | Director | Versoix 1290 Chemin Ami-Argand33 Switzerland | Switzerland | Swiss | Director | 128306160001 | ||||
ROTH, Gillian Regina | Director | Floor 1 Knightrider Court EC4V 5BJ London 4th | Switzerland | Swiss | Company Director | 224819230001 | ||||
CORNHILL DIRECTORS LIMITED | Director | 6th Floor 52-54 Gracechurch Street EC3V 0EH London | 62398310003 |
Who are the persons with significant control of CONSTANTIN PROPERTIES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Martine Coffi, Ép. Studer | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: French Country of Residence: Ivory Coast | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0