About

Registered Number: 05083621
Date of Incorporation: 24/03/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (9 years and 8 months ago)
Registered Address: 91 Bell Street, Lisson Grove, London, NW1 6TL,

 

Founded in 2004, Constitution Pub Company Ltd has its registered office in London. We don't know the number of employees at Constitution Pub Company Ltd. The current directors of the company are Amber, Susan, Coughlan, Christopher Patrick, Coughlan, William Michael, Crilly, Jasmin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUGHLAN, Christopher Patrick 20 October 2009 01 September 2010 1
COUGHLAN, William Michael 20 October 2009 01 February 2010 1
CRILLY, Jasmin 24 March 2004 11 July 2005 1
Secretary Name Appointed Resigned Total Appointments
AMBER, Susan 11 July 2005 01 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 18 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 20 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DS01 - Striking off application by a company 08 October 2013
AA - Annual Accounts 06 September 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 10 January 2011
TM01 - Termination of appointment of director 30 November 2010
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 18 August 2010
TM02 - Termination of appointment of secretary 17 August 2010
CH01 - Change of particulars for director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AD01 - Change of registered office address 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 25 September 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
363s - Annual Return 20 April 2005
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.