About

Registered Number: 04054884
Date of Incorporation: 17/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 88 Fordwych Road, London, NW2 3TJ,

 

Caspian Trading Uk Ltd was setup in 2000, it's status is listed as "Dissolved". There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSTAMOV, Nizami 30 May 2002 - 1
MEHTA, Sanjay Jashvantrai 18 August 2000 28 March 2004 1
PATTNI, Bimal Lalji Ratanshi 18 August 2000 29 April 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AD01 - Change of registered office address 18 April 2013
TM01 - Termination of appointment of director 17 April 2013
DISS16(SOAS) - N/A 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AA - Annual Accounts 31 December 2011
AP01 - Appointment of director 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 16 May 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AD01 - Change of registered office address 13 May 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
DISS40 - Notice of striking-off action discontinued 01 January 2011
AA - Annual Accounts 31 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 21 January 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 03 October 2008
353 - Register of members 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 12 December 2006
363a - Annual Return 07 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 15 October 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 16 June 2004
AA - Annual Accounts 16 June 2004
287 - Change in situation or address of Registered Office 20 April 2004
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
225 - Change of Accounting Reference Date 26 June 2002
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.