CAPTAIN NORTH SEA FINANCE LIMITED

Register to unlock more data on OkredoRegister

CAPTAIN NORTH SEA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02876241

Incorporation date

28/11/1993

Size

Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1993)
dot icon25/08/2012
Final Gazette dissolved following liquidation
dot icon25/05/2012
Return of final meeting in a members' voluntary winding up
dot icon05/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon02/08/2011
Registered office address changed from 30 Gresham Street London EC2V 7PG on 2011-08-02
dot icon27/07/2011
Declaration of solvency
dot icon27/07/2011
Appointment of a voluntary liquidator
dot icon27/07/2011
Resolutions
dot icon12/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Full accounts made up to 2008-12-31
dot icon06/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon14/10/2009
Director's details changed for Dr Gerd Joseph Hermann Otte on 2009-10-01
dot icon13/10/2009
Director's details changed for Germain Trichies on 2009-10-01
dot icon13/10/2009
Director's details changed for Klaus Diederich on 2009-10-01
dot icon13/10/2009
Director's details changed for Mario Meisch on 2009-10-01
dot icon25/03/2009
Appointment Terminated Director danielle caviglia
dot icon13/01/2009
Return made up to 01/01/09; full list of members
dot icon21/12/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Director's Change of Particulars / klaus diederich / 10/09/2008 / HouseName/Number was: , now: 6A; Street was: 5, rue des soeurs franciscaines, now: route de treves; Post Town was: mersch/luxembourg, now: senningerberg; Region was: l-7569, now: l-2633
dot icon10/06/2008
Full accounts made up to 2006-12-31
dot icon23/05/2008
Director appointed mario meisch
dot icon23/05/2008
Appointment Terminated Director bernard wester
dot icon04/01/2008
Return made up to 01/01/08; full list of members
dot icon13/04/2007
Return made up to 31/03/07; full list of members
dot icon19/12/2006
Full accounts made up to 2005-12-31
dot icon19/12/2006
Full accounts made up to 2005-11-09
dot icon16/10/2006
Full accounts made up to 2005-09-30
dot icon07/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
Registered office changed on 15/05/06 from: 20 fenchurch street london EC3P 3DP
dot icon03/05/2006
Return made up to 31/03/06; full list of members
dot icon04/01/2006
Accounting reference date shortened from 09/11/06 to 31/12/05
dot icon28/12/2005
Conso 21/12/05
dot icon28/12/2005
Accounting reference date shortened from 30/09/06 to 09/11/05
dot icon28/12/2005
Resolutions
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon15/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
New director appointed
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon19/10/2005
Ad 06/10/05--------- £ si 3000000@1=3000000 £ ic 2/3000002
dot icon19/10/2005
Registered office changed on 19/10/05 from: abbey national house 2 triton square regents place london NW1 3AN
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Memorandum and Articles of Association
dot icon19/10/2005
Nc inc already adjusted 06/10/05
dot icon19/10/2005
Resolutions
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon13/10/2005
Memorandum and Articles of Association
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon06/10/2005
Certificate of change of name
dot icon21/07/2005
Full accounts made up to 2004-09-30
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon28/10/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon08/02/2004
Full accounts made up to 2003-09-30
dot icon26/07/2003
Full accounts made up to 2002-09-30
dot icon03/05/2003
Return made up to 31/03/03; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon17/07/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Director resigned
dot icon28/06/2002
Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon23/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon03/04/2002
Secretary's particulars changed
dot icon12/07/2001
Full accounts made up to 2000-09-30
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon18/04/2001
Director's particulars changed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon28/04/2000
Return made up to 31/03/00; no change of members
dot icon06/02/2000
Full accounts made up to 1999-09-30
dot icon29/06/1999
Full accounts made up to 1998-09-30
dot icon28/06/1999
Auditor's resignation
dot icon20/05/1999
Return made up to 31/03/99; full list of members
dot icon20/05/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New director appointed
dot icon24/11/1998
Particulars of mortgage/charge
dot icon18/09/1998
Auditor's resignation
dot icon14/07/1998
Full accounts made up to 1997-09-30
dot icon29/04/1998
Return made up to 31/03/98; no change of members
dot icon14/04/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon25/01/1998
Director's particulars changed
dot icon13/08/1997
Director's particulars changed
dot icon26/06/1997
Director's particulars changed
dot icon29/04/1997
Return made up to 31/03/97; no change of members
dot icon15/04/1997
Director resigned
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon26/06/1996
Full accounts made up to 1995-09-30
dot icon15/05/1996
New director appointed
dot icon14/05/1996
Director resigned
dot icon13/05/1996
Return made up to 31/03/96; full list of members
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon01/06/1995
Memorandum and Articles of Association
dot icon01/06/1995
Resolutions
dot icon28/04/1995
Return made up to 31/03/95; no change of members
dot icon19/01/1995
Return made up to 29/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Accounting reference date notified as 30/09
dot icon13/07/1994
New director appointed
dot icon08/03/1994
Memorandum and Articles of Association
dot icon08/03/1994
Memorandum and Articles of Association
dot icon08/03/1994
Resolutions
dot icon31/01/1994
New director appointed
dot icon24/01/1994
New director appointed
dot icon24/01/1994
New director appointed
dot icon23/12/1993
Certificate of change of name
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Registered office changed on 21/12/93 from: 2 baches street london N1 6UB
dot icon29/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/11/1993 - 12/12/1993
99600
Sugarman, Peter Michael
Director
29/09/2005 - 02/11/2005
42
Brown, Richard Seymour
Director
02/11/2005 - 09/11/2005
21
Long, Graham Stephen
Director
31/03/1997 - 09/03/1998
65
Julian, Suzanne Margaret
Director
19/12/1993 - 17/12/2000
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPTAIN NORTH SEA FINANCE LIMITED

CAPTAIN NORTH SEA FINANCE LIMITED is an(a) Dissolved company incorporated on 28/11/1993 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTAIN NORTH SEA FINANCE LIMITED?

toggle

CAPTAIN NORTH SEA FINANCE LIMITED is currently Dissolved. It was registered on 28/11/1993 and dissolved on 24/08/2012.

Where is CAPTAIN NORTH SEA FINANCE LIMITED located?

toggle

CAPTAIN NORTH SEA FINANCE LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does CAPTAIN NORTH SEA FINANCE LIMITED do?

toggle

CAPTAIN NORTH SEA FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CAPTAIN NORTH SEA FINANCE LIMITED?

toggle

The latest filing was on 25/08/2012: Final Gazette dissolved following liquidation.