Company NameConstantia Investments (No.2) Limited
Company StatusDissolved
Company Number03006070
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis John Finney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummers End
8 Weaverlake
Yoxall
Staffordshire
DE13 8AD
Secretary NameMr Christopher William Ball
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Above Town
Dartmouth
Devon
TQ6 9RH
Director NameMr Francis David Finney
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 July 1996)
RoleOperations Director
Correspondence AddressHarcourt Cottage
High Street Thruxton
Andover
Hampshire
SP11 8LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 July 1997Receiver ceasing to act (1 page)
17 July 1997Receiver's abstract of receipts and payments (2 pages)
25 October 1996Statement of Affairs in administrative receivership following report to creditors (22 pages)
17 October 19963.2 - stat of affairs (4 pages)
17 October 1996Administrative Receiver's report (7 pages)
3 October 1996Appointment of receiver/manager (1 page)
3 August 1996Registered office changed on 03/08/96 from: wessex chambers south street andover hampshire SP10 2BN (1 page)
16 July 1996Secretary resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
18 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
22 January 1996Return made up to 04/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 1995New director appointed (4 pages)
8 March 1995Accounting reference date notified as 28/02 (1 page)