About

Registered Number: 08261145
Date of Incorporation: 19/10/2012 (11 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 59-60 Grosvenor Street, London, W1K 3HZ

 

Constantine Games Ltd was registered on 19 October 2012 with its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at Constantine Games Ltd. This organisation has 2 directors listed as Urquhart, Graham Kenneth, Nagoshi, Naoko.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAGOSHI, Naoko 12 March 2013 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
URQUHART, Graham Kenneth 05 April 2013 31 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
RESOLUTIONS - N/A 15 January 2018
DS01 - Striking off application by a company 15 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2018
SH19 - Statement of capital 15 January 2018
CAP-SS - N/A 15 January 2018
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 11 August 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 01 November 2016
CH04 - Change of particulars for corporate secretary 01 November 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 21 September 2015
AD01 - Change of registered office address 21 September 2015
AP04 - Appointment of corporate secretary 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 22 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 November 2013
RP04 - N/A 13 November 2013
CH01 - Change of particulars for director 17 October 2013
AP03 - Appointment of secretary 17 October 2013
SH01 - Return of Allotment of shares 19 March 2013
RESOLUTIONS - N/A 19 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2013
SH08 - Notice of name or other designation of class of shares 19 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 March 2013
AP01 - Appointment of director 19 March 2013
AA01 - Change of accounting reference date 18 March 2013
NEWINC - New incorporation documents 19 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.