Guangdong
510630
Director Name | Capitana Seas Ltd (BVI) (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 12 months |
Correspondence Address | Woodbourne Hall PO Box 3162 Road Town Tortola Vg1110 |
Director Name | Tuscany Trust Holdings Trustees (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2020(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Mill Hall Tower Mill Hall Tower Wickhams Cay 1 Road Town Vg 1110 |
Director Name | Capitana Seas 2008 Trust (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2023(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Correspondence Address | Mill Hall Tower Wickhams Cay 1 Road Town Vg 1110 |
Director Name | Miss Angelina Rosemarie Childs |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Strand London WC2A 2JR |
Director Name | Mr Joe Israel |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Congolese (Drc) |
Status | Resigned |
Appointed | 27 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2021) |
Role | Marketing Consultant |
Country of Residence | Gibraltar |
Correspondence Address | 7 Bell Yard Strand London WC2A 2JR |
Director Name | Mr David Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Cayman Islander |
Status | Resigned |
Appointed | 05 April 2020(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 2020) |
Role | Entrepreneur |
Country of Residence | Cayman Islands |
Correspondence Address | Jack And Jill Building Fort Street George Town Grand Cayman, Ky1 110 Cayman Islands |
Director Name | Mr David Cullinane |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2020(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2021) |
Role | Mathematician |
Country of Residence | England |
Correspondence Address | 7 Bell Yard Strand London WC2A 2JR |
Registered Address | 7 Bell Yard Strand London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
30 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
19 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
19 November 2023 | Appointment of Capitana Seas 2008 Trust as a director on 10 November 2023 (2 pages) |
31 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
6 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
5 July 2021 | Termination of appointment of Joe Israel as a director on 28 June 2021 (1 page) |
5 July 2021 | Director's details changed for Mr Yang Li on 28 June 2021 (2 pages) |
5 July 2021 | Termination of appointment of David Cullinane as a director on 28 June 2021 (1 page) |
5 July 2021 | Termination of appointment of Angelina Rosemarie Childs as a director on 28 June 2021 (1 page) |
6 April 2021 | Termination of appointment of David Smith as a director on 1 September 2020 (1 page) |
6 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
18 March 2021 | Registered office address changed from C/O Nathan Paralegals & Co 7 Bell Yard London WC2A 2JR England to 7 Bell Yard, Strand Bell Yard London WC2A 2JR on 18 March 2021 (1 page) |
19 July 2020 | Registered office address changed from Office 601 394 Muswell Hill Broadway Muswell Hill London N10 1DJ England to C/O Nathan Paralegals & Co 7 Bell Yard London WC2A 2JR on 19 July 2020 (1 page) |
28 May 2020 | Appointment of Mr David Cullinane as a director on 16 May 2020 (2 pages) |
14 April 2020 | Appointment of Mr David Smith as a director on 5 April 2020 (2 pages) |
24 March 2020 | Appointment of Tuscany Trust Holdings Trustees as a director on 11 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
26 October 2018 | Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Office 601 394 Muswell Hill Broadway Muswell Hill London N10 1DJ on 26 October 2018 (1 page) |
6 April 2018 | Appointment of Mr Joe Israel as a director on 27 March 2018 (2 pages) |
14 February 2018 | Registered office address changed from Finchley House Business Centre Ltd 32 Bloomsbury Street London WC1B 3QJ England to 32 Bloomsbury Street London WC1B 3QJ on 14 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
3 February 2018 | Registered office address changed from Finchley House 707 High Road North Finchley London N12 0BT United Kingdom to Finchley House Business Centre Ltd 32 Bloomsbury Street London WC1B 3QJ on 3 February 2018 (1 page) |
12 January 2018 | Appointment of Ms Angelina Rosemarie Childs as a director on 31 December 2017 (2 pages) |
25 May 2017 | Director's details changed for Capitana Seas (Bvi) on 15 May 2017 (1 page) |
25 May 2017 | Director's details changed for Capitana Seas (Bvi) on 15 May 2017 (1 page) |
1 May 2017 | Director's details changed for Capitanseas Bvi on 28 April 2017 (1 page) |
1 May 2017 | Director's details changed for Capitanseas Bvi on 28 April 2017 (1 page) |
1 May 2017 | Director's details changed for Capitanaseas Bvi on 28 April 2017 (1 page) |
1 May 2017 | Appointment of Capitanseas Bvi as a director on 28 April 2017 (2 pages) |
1 May 2017 | Appointment of Capitanseas Bvi as a director on 28 April 2017 (2 pages) |
1 May 2017 | Director's details changed for Capitanaseas Bvi on 28 April 2017 (1 page) |
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|
6 February 2017 | Incorporation Statement of capital on 2017-02-06
|