This company is commonly known as Tayrona Capital Pib Ltd. The company was founded 13 years ago and was given the registration number 07437955. The firm's registered office is in CANVEY ISLAND. You can find them at 12-16 Lionel Road, , Canvey Island, . This company's SIC code is 99999 - Dormant Company.
Name | : | TAYRONA CAPITAL PIB LTD |
---|---|---|
Company Number | : | 07437955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2010 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12-16 Lionel Road, Canvey Island, England, SS8 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sawmill, Sawmill, Beauport Park, Hastings Road, St. Leonards-On-Sea, England, TN38 8EA | Director | 16 February 2012 | Active |
17-19, Smeaton Close, Severalls Industrial Park, Colchester, England, CO4 9QY | Director | 16 February 2012 | Active |
Landsdowne, 3 Derby Place, Great Barton, Bury St Edmunds, United Kingdom, IP31 2TE | Director | 12 November 2010 | Active |
17-19, Smeaton Close, Severalls Industrial Park, Colchester, England, CO4 9QY | Director | 16 February 2012 | Active |
12-16, Lionel Road, Canvey Island, England, SS8 9DE | Director | 12 November 2010 | Active |
One, London Wall, London, England, EC2Y 5AB | Director | 17 August 2017 | Active |
Mr Nigel Warren Green | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sawmill, Sawmill, Beauport Park, St. Leonards-On-Sea, England, TN38 8EA |
Nature of control | : |
|
Tayrona Capital-Azian Hotels Pte Ltd | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 80, Raffles Place, Uob Plaza, Singapore, 048624 |
Nature of control | : |
|
Mr Paul John Osborne | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Sawmill, Sawmill, Beauport Park, St. Leonards-On-Sea, England, TN38 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-15 | Gazette | Gazette notice voluntary. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-02 | Dissolution | Dissolution application strike off company. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-08-11 | Gazette | Gazette notice voluntary. | Download |
2020-07-29 | Dissolution | Dissolution application strike off company. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Address | Change registered office address company with date old address new address. | Download |
2018-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.