Company NameConstel Limited
Company StatusDissolved
Company Number04905818
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Astrit Dinaj
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 19 November 2019)
RoleTrader
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE
Director NameLuis Marques Sergio
Date of BirthNovember 1974 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed20 September 2003(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 2004)
RoleTrader
Country of ResidenceSwitzerland
Correspondence AddressAvenue Des Appes 37
1820
Montreux
Director NameLuis Marques Sergio
Date of BirthNovember 1974 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed20 September 2003(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 2004)
RoleTrader
Country of ResidenceSwitzerland
Correspondence AddressAvenue Des Appes 37
1820
Montreux
Director NameNathalie Karine Charaf
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2007)
RoleCommercial
Correspondence Address20 Quai De La Marne
75019
Paris
Foreign
Director NameMrs Lucilina Jesus Luis
Date of BirthApril 1943 (Born 81 years ago)
NationalityPortuguese
StatusResigned
Appointed21 February 2012(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address15 Third Floor
Poland Street
London
W1F 8QE

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Gower Nominees LTD
50.00%
Ordinary
1 at £1Gower Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
24 October 2016Termination of appointment of Gower Secretaries Limited as a secretary on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 December 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
8 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
4 September 2015Director's details changed for Mrs Lucilina Jesus Luis on 1 August 2015 (2 pages)
4 September 2015Director's details changed for Mrs Lucilina Jesus Luis on 1 August 2015 (2 pages)
4 September 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 4 September 2015 (1 page)
2 September 2015Appointment of Mr Astrit Dinaj as a director on 28 August 2015 (2 pages)
2 September 2015Termination of appointment of Lucilina Jesus Luis as a director on 28 August 2015 (1 page)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 February 2012Appointment of Mrs Lucilina Jesus Luis as a director (2 pages)
27 February 2012Termination of appointment of Luis Sergio as a director (1 page)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
1 November 2011Secretary's details changed for Gower Secretaries Limited on 9 October 2011 (2 pages)
1 November 2011Secretary's details changed for Gower Secretaries Limited on 9 October 2011 (2 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Luis Marques Sergio on 9 October 2011 (2 pages)
31 October 2011Director's details changed for Luis Marques Sergio on 9 October 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
3 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 October 2008Return made up to 19/09/08; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
8 October 2007Return made up to 19/09/07; full list of members (2 pages)
8 October 2007Location of register of members (1 page)
17 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 March 2007Registered office changed on 15/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
15 March 2007Secretary's particulars changed (1 page)
1 December 2006Return made up to 19/09/06; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 September 2005Return made up to 19/09/05; full list of members (2 pages)
26 September 2005Location of register of members (1 page)
23 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 December 2004New director appointed (1 page)
20 December 2004Director's particulars changed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
27 September 2004Return made up to 19/09/04; full list of members (6 pages)
1 October 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
19 September 2003Incorporation (15 pages)