Company NameConstellation Internet Limited
DirectorsHarri Johannesdahl and David Clarke
Company StatusDissolved
Company Number03036923
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHarri Johannesdahl
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFinnish
StatusCurrent
Appointed18 January 2001(5 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressMunkkisaarenkatu 2
00150
Helsinki
Foreign
Finland
Director NameDavid Clarke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2001(6 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleCEO
Correspondence Address35 Antilles Bay
London
E14 9YG
Secretary NameDavid Clarke
NationalityBritish
StatusCurrent
Appointed23 November 2001(6 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleCEO
Correspondence Address35 Antilles Bay
London
E14 9YG
Director NameStephen Allen
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Maple Close
Brackley
Northamptonshire
NN13 6EX
Director NameGeoffrey John Campbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address44 Sunnybank Road
Farnborough
Hampshire
GU14 9NX
Director NameMr Christopher David Comley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackthorne Cottage Blackthorne Lane
Ballinger Common
Great Missenden
Buckinghamshire
HP16 9LN
Director NamePaul Raymond Hawes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grass Hays
Aylesbury
Buckinghamshire
HP21 7AJ
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameMr Christopher David Comley
NationalityBritish
StatusResigned
Appointed30 March 1995(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackthorne Cottage Blackthorne Lane
Ballinger Common
Great Missenden
Buckinghamshire
HP16 9LN
Director NameStephen Andrew Mead
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(4 years after company formation)
Appointment Duration12 months (resigned 28 March 2000)
RoleOperations Director
Correspondence Address51g Wickham Road
Brockley
London
SE4 1NE
Director NameMatti Roto
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed18 January 2001(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressMyllytie 3 A 5-6
00140
Helsinki
Foreign

Location

Registered AddressC/O Bdo Stoy Hayward
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 June 2004Dissolved (1 page)
4 March 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Appointment of a voluntary liquidator (1 page)
23 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 July 2002Statement of affairs (6 pages)
9 July 2002Registered office changed on 09/07/02 from: 221 marsh wall london E14 9FP (1 page)
20 March 2002Return made up to 23/03/02; full list of members (5 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 July 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2000Return made up to 23/03/00; full list of members (7 pages)
20 April 2000Director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 May 1999New director appointed (2 pages)
3 April 1999Return made up to 23/03/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 April 1998Return made up to 23/03/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 May 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1996Ad 20/09/95--------- £ si 1200@1=1200 £ ic 36000/37200 (2 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Incorporation (20 pages)