Constantine
Falmouth
Cornwall
TR11 5QE
Secretary Name | Rose Cecil |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | High Carvedras Constantine Falmouth Cornwall TR11 5QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,725 |
Cash | £200 |
Current Liabilities | £136,766 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 March 2007 | Dissolved (1 page) |
---|---|
18 February 2007 | S/S release of liquidator (1 page) |
12 January 2007 | O/C resignation of liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
14 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
5 October 2005 | Statement of affairs (6 pages) |
5 October 2005 | Resolutions
|
21 September 2005 | Registered office changed on 21/09/05 from: the plaza building lee high road london SE13 5PT (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 March 2005 | Return made up to 16/12/04; full list of members
|
8 October 2004 | Particulars of mortgage/charge (9 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 February 2004 | Return made up to 16/12/03; full list of members (6 pages) |
15 August 2003 | Return made up to 16/12/02; full list of members (6 pages) |
2 July 2003 | Memorandum and Articles of Association (9 pages) |
25 June 2003 | Company name changed terra firma landscapes LIMITED\certificate issued on 25/06/03 (2 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 December 2002 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
14 August 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 16/12/01; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
14 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
22 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
2 February 1999 | Return made up to 16/12/98; full list of members
|
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
20 January 1998 | Ad 16/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 January 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
16 December 1997 | Incorporation (17 pages) |