Constantia
Cape Town 7806
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Patrick Charles Veitch 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | Application to strike the company off the register (3 pages) |
24 May 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
28 February 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
14 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-07-14
|
14 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-07-14
|
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
29 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Patrick Charles Veitch on 22 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Patrick Charles Veitch on 22 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
26 November 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
25 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 July 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
25 July 2008 | Director appointed patrick charles veitch (2 pages) |
25 July 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
25 July 2008 | Director appointed patrick charles veitch (2 pages) |
25 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
24 June 2008 | Incorporation (16 pages) |
24 June 2008 | Incorporation (16 pages) |