Company NameKonstantine Limited
Company StatusDissolved
Company Number07107162
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Adam Maurice
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Whitfield Business Centre Peverel House
Hatfield Peverel
Chelmsford
CM3 2JF
Secretary NameAmeera Secretaries Limited (Corporation)
StatusClosed
Appointed13 June 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 05 April 2016)
Correspondence Address6 Exhibition House Addison Bridge Place
London
W14 8XP
Director NameMiss Zoe Templar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMiss Lauren Griggs
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMiss Aston May St. Pierre
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(5 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 13 June 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Exhibition House Addison Bridge Place
London
W14 8XP
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2009(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressSuite 3, Whitfield Business Centre Peverel House, Maldon Road
Hatfield Peverel
Chelmsford
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel

Shareholders

50 at £1Alamin Holdings Limited
50.00%
Ordinary
50 at £1Amaanah Holdings Limited
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to Suite 3, Whitfield Business Centre Peverel House, Maldon Road Hatfield Peverel Chelmsford CM3 2JF on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to Suite 3, Whitfield Business Centre Peverel House, Maldon Road Hatfield Peverel Chelmsford CM3 2JF on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to Suite 3, Whitfield Business Centre Peverel House, Maldon Road Hatfield Peverel Chelmsford CM3 2JF on 1 August 2014 (1 page)
18 July 2014Appointment of Mr Mark Maurice as a director on 13 June 2014 (2 pages)
18 July 2014Appointment of Ameera Secretaries Limited as a secretary on 13 June 2014 (2 pages)
18 July 2014Termination of appointment of Kingsley Secretaries Limited as a secretary on 13 June 2014 (1 page)
18 July 2014Termination of appointment of Christopher Polan as a director on 13 June 2014 (1 page)
18 July 2014Appointment of Ameera Secretaries Limited as a secretary on 13 June 2014 (2 pages)
18 July 2014Appointment of Mr Mark Maurice as a director on 13 June 2014 (2 pages)
18 July 2014Termination of appointment of Christopher Polan as a director on 13 June 2014 (1 page)
18 July 2014Termination of appointment of Kingsley Secretaries Limited as a secretary on 13 June 2014 (1 page)
17 July 2014Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 6 Exhibition House Addison Bridge Place London W14 8XP on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 6 Exhibition House Addison Bridge Place London W14 8XP on 17 July 2014 (1 page)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
3 January 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
3 January 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page)
3 January 2013Director's details changed for Mr Christopher Polan on 11 September 2012 (2 pages)
3 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
3 January 2013Director's details changed for Mr Christopher Polan on 11 September 2012 (2 pages)
3 January 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page)
3 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
22 September 2010Termination of appointment of Christopher Polan as a director (1 page)
22 September 2010Appointment of Mr Christopher Polan as a director (2 pages)
22 September 2010Termination of appointment of Christopher Polan as a director (1 page)
22 September 2010Appointment of Mr Christopher Polan as a director (2 pages)
22 September 2010Appointment of Mr Christopher Polan as a director (2 pages)
22 September 2010Termination of appointment of Lauren Griggs as a director (1 page)
22 September 2010Termination of appointment of Lauren Griggs as a director (1 page)
22 September 2010Termination of appointment of Aston St. Pierre as a director (1 page)
22 September 2010Appointment of Miss Lauren Griggs as a director (2 pages)
22 September 2010Appointment of Miss Lauren Griggs as a director (2 pages)
22 September 2010Appointment of Mr Christopher Polan as a director (2 pages)
22 September 2010Termination of appointment of Aston St. Pierre as a director (1 page)
20 September 2010Appointment of Miss Aston May St. Pierre as a director (2 pages)
20 September 2010Termination of appointment of Lauren Griggs as a director (1 page)
20 September 2010Appointment of Miss Aston May St. Pierre as a director (2 pages)
20 September 2010Termination of appointment of Lauren Griggs as a director (1 page)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Appointment of Miss Lauren Griggs as a director (2 pages)
4 June 2010Termination of appointment of Zoe Templar as a director (1 page)
4 June 2010Appointment of Miss Lauren Griggs as a director (2 pages)
4 June 2010Termination of appointment of Zoe Templar as a director (1 page)
17 December 2009Incorporation (22 pages)
17 December 2009Incorporation (22 pages)