Company NameBraemar Seascope (Beijing) Limited
Company StatusDissolved
Company Number04423951
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameShelfco (No 2748) Limited

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
Appointed08 August 2003(1 year, 3 months after company formation)
Appointment Duration15 years, 5 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed28 November 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2019)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameAnthony Charles Carroll
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 2003)
RoleCompany Director
Correspondence AddressFirebells
13a Townside
Haddenham
Buckinghamhire
HP17 8BG
Director NameLiu Yang
Date of BirthJuly 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed02 October 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2005)
RoleManaging Director
Correspondence Address63 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Secretary NameMr James Richard De Villeneuve Kidwell
NationalityBritish
StatusResigned
Appointed02 October 2002(5 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2013)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Quentin Bruce Soanes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorneycroft, 17 Greenway
Hutton Mount
Brentwood
Essex
CM13 2NR
Secretary NameMrs Laura Bugden
StatusResigned
Appointed01 July 2013(11 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2014)
RoleCompany Director
Correspondence Address35 Cosway Street
London
NW1 5BT
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed23 January 2014(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(14 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(15 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitebraemarseascope.com

Location

Registered Address1 Strand
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

1 at £1Braemar Seascope LTD
50.00%
Ordinary A
1 at £1Liu Yang
50.00%
Ordinary B

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
26 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
5 November 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 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 London WC2N 5HR on 13 February 2015 (1 page)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
23 January 2014Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages)
23 January 2014Termination of appointment of Laura Bugden as a secretary (1 page)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
1 July 2013Termination of appointment of James Kidwell as a secretary (1 page)
1 July 2013Termination of appointment of Quentin Soanes as a director (1 page)
1 July 2013Appointment of Mrs Laura Bugden as a secretary (1 page)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
2 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
13 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
25 March 2009Return made up to 13/01/09; full list of members (4 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
28 December 2008Return made up to 13/01/08; full list of members (5 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
11 June 2007Return made up to 13/01/07; full list of members (7 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
20 January 2006Return made up to 13/01/06; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
28 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2005Director resigned (1 page)
7 December 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
11 June 2003Return made up to 28/02/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New director appointed (2 pages)
8 October 2002Conve 02/10/02 (1 page)
8 October 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
8 October 2002Registered office changed on 08/10/02 from: lacon house theobalds road london WC1X 8RW (1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 October 2002Ad 02/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2002Company name changed shelfco (no 2748) LIMITED\certificate issued on 02/10/02 (2 pages)
24 April 2002Incorporation (23 pages)