Company NameP.D.Constable Limited
Company StatusDissolved
Company Number00460458
CategoryPrivate Limited Company
Incorporation Date26 October 1948(75 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
SIC 3661Manufacture of imitation jewellery
SIC 32130Manufacture of imitation jewellery and related articles

Directors

Director NameMr Felix Laski
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(42 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address96 Berkeley Court
London
NW1 5ND
Secretary NameMr Felix Laski
NationalityBritish
StatusClosed
Appointed15 August 1991(42 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address96 Berkeley Court
London
NW1 5ND
Director NameMr Stephen Richard Laski
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1999(50 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Berkeley Court
London
NW1 5ND
Director NameMrs Barbara Jolanda Gale
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(42 years, 10 months after company formation)
Appointment Duration8 years (resigned 14 August 1999)
RoleSecretary
Correspondence Address8 Sentinel House
Brent Street
London
Nw4
Director NameMrs Patricia Deborah Laski
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(42 years, 10 months after company formation)
Appointment Duration5 days (resigned 20 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Berkeley Court
London
NW1 5ND
Director NameMr Stephen Richard Laski
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(42 years, 10 months after company formation)
Appointment Duration5 days (resigned 20 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Berkeley Court
London
NW1 5ND
Director NameIvor Gertler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(43 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 August 1999)
RoleCompany Director
Correspondence Address2 Tudor Way
London
W3 9AG

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
12 September 2001Return made up to 15/08/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 September 2000Return made up to 15/08/00; full list of members (6 pages)
23 December 1999Full accounts made up to 30 September 1999 (11 pages)
14 September 1999Director resigned (1 page)
14 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
9 July 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
24 September 1998Full accounts made up to 31 March 1998 (11 pages)
7 September 1998Return made up to 15/08/98; full list of members (7 pages)
2 October 1997Return made up to 15/08/97; no change of members (5 pages)
29 September 1997Full accounts made up to 31 March 1997 (11 pages)
29 August 1996Full accounts made up to 31 March 1996 (10 pages)
29 August 1996Return made up to 15/08/96; no change of members (5 pages)
8 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)