Company NameConstantia Enterprises Limited
Company StatusDissolved
Company Number01642003
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 11 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Harris
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(9 years after company formation)
Appointment Duration17 years, 9 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address1 Abercorn Cottages
Abercorn Place
London
NW8 9XU
Director NameRobin Keith Lewis Tyler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(9 years after company formation)
Appointment Duration17 years, 9 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address44 Pont Street
Knightsbridge
London
SW1X 0AD
Secretary NameRobin Keith Lewis Tyler
NationalityBritish
StatusClosed
Appointed28 February 2003(20 years, 9 months after company formation)
Appointment Duration6 years (closed 17 March 2009)
RoleCompany Director
Correspondence Address44 Pont Street
Knightsbridge
London
SW1X 0AD
Secretary NameGwendoline Miller
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Katherine Gardens
Eltham
London
SE9 6AN
Secretary NameChristine Tyler
NationalityBritish
StatusResigned
Appointed13 September 1995(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Western Esplanade
Broadstairs
Kent
CT10 1TD
Secretary NameAlpha Searches & Formations Limited (Corporation)
StatusResigned
Appointed01 October 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 1995)
Correspondence Address2nd Floor 83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Venthams Limited
51 Lincolns Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£95,079
Cash£34,066
Current Liabilities£16,755

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
4 July 2008Application for striking-off (1 page)
6 August 2007Return made up to 23/06/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 July 2006Return made up to 23/06/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 July 2005Return made up to 23/06/05; full list of members (7 pages)
1 July 2005Registered office changed on 01/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2004Return made up to 23/06/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 July 2003Return made up to 23/06/03; full list of members (7 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 August 2000Return made up to 23/06/00; full list of members (6 pages)
15 September 1999Return made up to 23/06/99; no change of members (4 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1997Full accounts made up to 31 March 1997 (10 pages)
30 June 1997Return made up to 23/06/97; no change of members (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 January 1997Auditor's resignation (1 page)
11 August 1996Return made up to 23/06/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)