Company NameConstant Services Limited
Company StatusDissolved
Company Number06262938
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date31 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Muhammed Muwanga
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Neville Close
Hounslow
Middlesex
TW3 4JG
Director NameAnnet Wabbi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2014(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 31 March 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDorset House Kingston Road
Leatherhead
Surrey
KT22 7LT
Secretary NameDevinder Narendra Kansara
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Aspen Grove
Eastcote
Pinner
Middlsex
HA5 2NL
Secretary NameAmina Muwanga
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2017)
RoleSecretary
Correspondence Address1 Neville Close
Hounslow
Middlesex
TW3 4JG
Director NameZainab Ali Taleb
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 9 Trident House
Kingston Road
Leatherhead
Surrey
KT22 7LT

Location

Registered AddressDorset House
Kingston Road
Leatherhead
Surrey
KT22 7LT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

2 at £1Mr Muhammed Muwanga
100.00%
Ordinary

Financials

Year2014
Net Worth£826
Cash£31,353
Current Liabilities£34,629

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

4 December 2008Delivered on: 6 December 2008
Satisfied on: 23 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 September 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
12 June 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Termination of appointment of Amina Muwanga as a secretary on 6 April 2017 (1 page)
11 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
14 March 2016Registered office address changed from Unit 9 Trident House Kingston Road Leatherhead Surrey KT22 7LT to Dorset House Kingston Road Leatherhead Surrey KT22 7LT on 14 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 November 2015Termination of appointment of Zainab Ali Taleb as a director on 30 October 2015 (1 page)
4 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 December 2014Appointment of Zainab Ali Taleb as a director on 29 December 2014 (2 pages)
30 December 2014Appointment of Annet Wabbi as a director on 29 December 2014 (2 pages)
29 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 September 2011Registered office address changed from Mr M Muwanga, Unit 50 Design Works, Park Parade London London NW10 4HT on 3 September 2011 (1 page)
3 September 2011Registered office address changed from Mr M Muwanga, Unit 50 Design Works, Park Parade London London NW10 4HT on 3 September 2011 (1 page)
27 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
15 February 2010Annual return made up to 30 May 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption full accounts made up to 30 May 2008 (7 pages)
3 April 2009Return made up to 30/05/08; full list of members (10 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Secretary appointed amina muwanga (2 pages)
28 January 2009Appointment terminated secretary devinder kansara (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 May 2007Incorporation (14 pages)