NORTH CASPIAN PETROLEUM LIMITED
Status | DISSOLVED |
Company No. | 05554935 |
Category | Private Limited Company |
Incorporated | 06 Sep 2005 |
Age | 18 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 16 days |
SUMMARY
NORTH CASPIAN PETROLEUM LIMITED is an dissolved private limited company with number 05554935. It was incorporated 18 years, 8 months, 27 days ago, on 06 September 2005 and it was dissolved 3 years, 6 months, 16 days ago, on 17 November 2020. The company address is The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR.
Company Fillings
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Anna Alexandrovna Belogortseva
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-08
Officer name: Ms Anna Alexandrovna Belogortseva
Documents
Gazette filings brought up to date
Date: 16 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-28
Officer name: Ms Anna Alexandrovna Belogortseva
Documents
Gazette filings brought up to date
Date: 14 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-11
Officer name: Anthony William Paul Sage
Documents
Accounts with accounts type full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Change person director company with change date
Date: 08 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony William Paul Sage
Change date: 2015-05-07
Documents
Change person director company with change date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-07
Officer name: Ms Anna Alexandrovna Belogortseva
Documents
Accounts with accounts type full
Date: 05 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type full
Date: 16 Aug 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mcavock
Documents
Termination director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hopkinson
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ashurst
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Termination director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Gwynne
Documents
Accounts with accounts type full
Date: 03 Apr 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-19
Old address: 51 Eastcheap London EC3M 1JP
Documents
Change corporate secretary company with change date
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-19
Officer name: Clyde Secretaries Limited
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Hopkinson
Change date: 2011-07-14
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Gregory Gwynne
Change date: 2011-07-14
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-14
Officer name: Mr Anthony William Paul Sage
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Alexandrovna Belogortseva
Change date: 2011-07-14
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-14
Officer name: William Patrick Mcavock
Documents
Change person director company with change date
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Laurence Robert Ashurst
Change date: 2011-07-14
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Hopkinson
Documents
Appoint person director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Gwynne
Documents
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony William Paul Sage
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Timis
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Patrick Mcavock
Documents
Appoint person director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Alexandrovna Belogortseva
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type full
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination secretary company
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint corporate secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Clyde Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Accounts with accounts type full
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david greer
Documents
Accounts with accounts type small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / frank timis / 01/03/2008
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christopher grannell / 01/03/2008
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 24 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 23/07/07 from: 72 centurion building chelsea bridge wharf 376 queenstown road london SW8 4NZ
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/05/06--------- £ si [email protected]
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/04/06--------- £ si [email protected]
Documents
Resolution
Date: 19 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/01/06--------- £ si [email protected]
Documents
Legacy
Date: 18 Jan 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/01/06
Documents
Resolution
Date: 18 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Resolution
Date: 02 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 23 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 23/02/06 from: 12 st james square london london SW1Y 4RB
Documents
Legacy
Date: 16 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
CHARLEY GEORGE PROPERTIES LIMITED
70 MARKET STREET,BURY,BL8 3LJ
Number: | 08397627 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 TALBOT ROAD,NORTHAMPTON,NN1 4JB
Number: | 11832073 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KILMARSH ROAD,LONDON,W6 0PL
Number: | 10255547 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE ADAMS WEALTH MANAGEMENT LIMITED
4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT
Number: | 10645369 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONSELL COURT MANAGEMENT COMPANY LIMITED
MARLBOROUGH HOUSE,LONDON,N3 2UU
Number: | 04318014 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ASHBROOK ROAD,LONDON,N19 3DH
Number: | 11501343 |
Status: | ACTIVE |
Category: | Private Limited Company |