About

Registered Number: 05643225
Date of Incorporation: 02/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2017 (6 years and 4 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Founded in 2005, Caspian Topco Ltd has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at the organisation. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Neil Angus 09 January 2006 04 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2017
LIQ13 - N/A 22 September 2017
AD01 - Change of registered office address 12 October 2016
RESOLUTIONS - N/A 07 October 2016
4.70 - N/A 07 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2016
AR01 - Annual Return 18 December 2015
AA01 - Change of accounting reference date 14 December 2015
TM01 - Termination of appointment of director 06 August 2015
MR04 - N/A 16 May 2015
MR04 - N/A 16 May 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 10 April 2015
AD01 - Change of registered office address 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 17 December 2014
RESOLUTIONS - N/A 01 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 October 2014
SH08 - Notice of name or other designation of class of shares 01 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2014
AA - Annual Accounts 04 April 2014
CH01 - Change of particulars for director 23 January 2014
MR01 - N/A 19 December 2013
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 04 November 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 11 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 23 May 2011
SH08 - Notice of name or other designation of class of shares 23 May 2011
SH01 - Return of Allotment of shares 23 May 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 13 November 2006
AA - Annual Accounts 06 October 2006
395 - Particulars of a mortgage or charge 22 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
123 - Notice of increase in nominal capital 19 January 2006
225 - Change of Accounting Reference Date 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2013 Fully Satisfied

N/A

Debenture 08 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.