Background WavePink WaveYellow Wave

CONSTANTINE INTERNATIONAL LIMITED (05635315)

CONSTANTINE INTERNATIONAL LIMITED (05635315) is a dissolved UK company. incorporated on 24 November 2005. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONSTANTINE INTERNATIONAL LIMITED has been registered for 20 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, PRESCOT, Nigel Kenrick Grosvenor.

Company Number
05635315
Status
dissolved
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKERS-DOUGLAS, Dominic Lovett, PRESCOT, Nigel Kenrick Grosvenor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANTINE INTERNATIONAL LIMITED

CONSTANTINE INTERNATIONAL LIMITED is an dissolved company incorporated on 24 November 2005 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONSTANTINE INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 64209)

Status

dissolved

Active since 20 years ago

Company No

05635315

LTD Company

Age

20 Years

Incorporated 24 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 11 October 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 May 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

CONSTANTINE LOGISTICS LIMITED
From: 24 November 2005To: 17 August 2009
Contact
Address

First Floor River Court The Old Mill Office Park Mill Lane Godalming, GU7 1EZ,

Previous Addresses

Craven House, Station Road Godalming Surrey GU7 1EX
From: 24 November 2005To: 18 September 2013
Timeline

4 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Apr 13
Director Left
Jan 14
Loan Cleared
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AKERS-DOUGLAS, Dominic Lovett

Active
Coach Road, ChichesterPO20 2BG
Born July 1979
Director
Appointed 02 Apr 2013

PRESCOT, Nigel Kenrick Grosvenor

Active
Linchmere, HaslemereGU27 3NF
Born April 1962
Director
Appointed 24 Nov 2005

ANDREWS, Luke Kevin

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 21 May 2015
Resigned 01 Sept 2015

LANCASTER, James Edward

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 02 Sept 2015
Resigned 01 Feb 2016

SLC REGISTRARS LIMITED

Resigned
Thames House, EsherKT10 9AD
Corporate secretary
Appointed 24 Nov 2005
Resigned 01 Nov 2014

CONSTANTINE, Nigel Loudon

Resigned
Kinley House, PetersfieldGU31 5AS
Born June 1954
Director
Appointed 24 Nov 2005
Resigned 30 Sept 2013

HIGGITT, Andrew Christian

Resigned
48 Pewley Way, GuildfordGU1 3QA
Born November 1956
Director
Appointed 24 Nov 2005
Resigned 14 Aug 2009

SUTTON, Timothy James

Resigned
The Firs, WokingGU22 0HN
Born July 1961
Director
Appointed 24 Nov 2005
Resigned 14 Aug 2009

Persons with significant control

1

The Old Mill Office Park, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
12 September 2017
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
8 July 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 May 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 May 2017
DS01DS01
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
21 May 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 January 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 December 2014
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Move Registers To Sail Company
17 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
4 September 2009
MEM/ARTSMEM/ARTS
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
123Notice of Increase in Nominal Capital
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Memorandum Articles
24 August 2009
MEM/ARTSMEM/ARTS
Resolution
24 August 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
18 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
8 October 2007
353a353a
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
353353
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
24 November 2005
NEWINCIncorporation