NORTH CASPIAN PETROLEUM LIMITED

The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR
StatusDISSOLVED
Company No.05554935
CategoryPrivate Limited Company
Incorporated06 Sep 2005
Age18 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcavock

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hopkinson

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ashurst

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gwynne

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hopkinson

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Gwynne

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Timis

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Patrick Mcavock

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Alexandrovna Belogortseva

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clyde Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david greer

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / frank timis / 01/03/2008

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher grannell / 01/03/2008

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/05/06--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/04/06--------- £ si [email protected]

Documents

View document PDF

Resolution

Date: 19 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/01/06--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/01/06

Documents

View document PDF

Resolution

Date: 18 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Resolution

Date: 02 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 06 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLEY GEORGE PROPERTIES LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:08397627
Status:ACTIVE
Category:Private Limited Company

EASTMAN PROPERTY LIMITED

104 TALBOT ROAD,NORTHAMPTON,NN1 4JB

Number:11832073
Status:ACTIVE
Category:Private Limited Company

LABOURSITE LIMITED

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

OSIMEN HEALTH LTD

46 ASHBROOK ROAD,LONDON,N19 3DH

Number:11501343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source