Company NameConstantin UK Limited
Company StatusDissolved
Company Number03914504
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameHuseyin Berkant Alan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityTurkish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Tawny Close
London
W13 9LX
Secretary NameHuseyin Berkant Alan
NationalityTurkish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Tawny Close
London
W13 9LX
Director NameNeriman Alan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityTurkish
StatusCurrent
Appointed09 April 2002(2 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address3 Tawny Close
West Ealing
London
W13 9LX
Director NameAycan Alan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityTurkish
StatusCurrent
Appointed01 March 2004(4 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleSales
Correspondence Address126 Douglas Road
Esher
Surrey
KT10 8BG
Director NameJustine Mauro
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 The Glade
Upminster
Essex
RM14 3YX
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSuite 8 Albion Buildings
1 Back Hill
London
EC1R 5EN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£945,995
Gross Profit£100,945
Net Worth£18,361
Cash£12,886
Current Liabilities£191,723

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

26 June 2007Completion of winding up (1 page)
20 January 2006Return made up to 16/01/06; full list of members (7 pages)
14 June 2005Return made up to 27/01/05; full list of members (7 pages)
27 May 2004Particulars of mortgage/charge (9 pages)
18 March 2004New director appointed (2 pages)
11 February 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
8 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
28 February 2003Return made up to 27/01/03; full list of members (7 pages)
11 February 2003New director appointed (2 pages)
24 December 2002Return made up to 27/01/02; full list of members (7 pages)
29 October 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
29 October 2002Total exemption full accounts made up to 28 February 2002 (17 pages)
10 December 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
20 June 2001Director resigned (1 page)
28 March 2001Return made up to 27/01/01; full list of members (6 pages)
21 July 2000Registered office changed on 21/07/00 from: 3 tawny close london W13 9LX (1 page)
5 February 2000Registered office changed on 05/02/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 February 2000Secretary resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000New director appointed (2 pages)
27 January 2000Incorporation (13 pages)