Company NameSeascope Shipping Investments Limited
Company StatusDissolved
Company Number03886820
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(2 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 22 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed28 November 2017(18 years after company formation)
Appointment Duration1 year, 1 month (closed 22 January 2019)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameThomas Terence Austin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameDuncan John Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleShipbroker
Correspondence Address43 Huntingdon Street
London
N1 1BP
Secretary NameThomas Terence Austin
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameIain Malcolm Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(6 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchester Grove
Sevenoaks
Kent
TN13 3BL
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameMr Derek Edmund Piers Walter
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameMr James Richard De Villeneuve Kidwell
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Robert Harwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(6 years, 6 months after company formation)
Appointment Duration10 years (resigned 20 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
4a Silver Street
Guilden Morden
Hertfordshire
SG8 0JT
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(18 years after company formation)
Appointment Duration7 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR

Contact

Websiteseascope.co.uk

Location

Registered Address1 Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Braemar Seascope Group PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (3 pages)
31 July 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
1 December 2017Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page)
1 December 2017Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages)
1 December 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 28 November 2017 (1 page)
1 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
1 December 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 28 November 2017 (1 page)
1 December 2017Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages)
1 December 2017Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Robert Harwood as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Robert Harwood as a director on 20 June 2016 (1 page)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
17 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
28 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
29 December 2008Return made up to 16/11/08; full list of members (3 pages)
29 December 2008Return made up to 16/11/08; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
14 December 2007Return made up to 16/11/07; full list of members (2 pages)
14 December 2007Return made up to 16/11/07; full list of members (2 pages)
3 January 2007Return made up to 16/11/06; full list of members (7 pages)
3 January 2007Return made up to 16/11/06; full list of members (7 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
3 January 2006Return made up to 16/11/05; full list of members (7 pages)
3 January 2006Return made up to 16/11/05; full list of members (7 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
25 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
25 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
14 December 2003Return made up to 01/12/03; full list of members (7 pages)
14 December 2003Return made up to 01/12/03; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
2 January 2003Secretary resigned;director resigned (1 page)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
14 June 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
14 June 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
7 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2001Registered office changed on 16/11/01 from: 10-11 grosvenor place london SW1X 7JG (1 page)
16 November 2001Registered office changed on 16/11/01 from: 10-11 grosvenor place london SW1X 7JG (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 June 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 June 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
1 December 1999Incorporation (22 pages)
1 December 1999Incorporation (22 pages)