CASPIAN UK GROUP LIMITED

Register to unlock more data on OkredoRegister

CASPIAN UK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02810190

Incorporation date

19/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1993)
dot icon22/05/2024
Final Gazette dissolved following liquidation
dot icon22/02/2024
Return of final meeting in a members' voluntary winding up
dot icon19/07/2023
Liquidators' statement of receipts and payments to 2023-05-08
dot icon03/10/2022
Appointment of a voluntary liquidator
dot icon03/10/2022
Removal of liquidator by court order
dot icon16/05/2022
Declaration of solvency
dot icon16/05/2022
Resolutions
dot icon16/05/2022
Registered office address changed from The Cedars, 2 High Street Bagshot Surrey GU19 5AE to 100 st James Road Northampton NN5 5LF on 2022-05-16
dot icon16/05/2022
Appointment of a voluntary liquidator
dot icon28/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Termination of appointment of Jan Mohammad Nader Zadeh as a director on 2019-08-29
dot icon04/06/2019
Confirmation statement made on 2019-04-19 with updates
dot icon31/05/2019
Termination of appointment of Michael James Gray as a secretary on 2019-05-31
dot icon31/05/2019
Appointment of Mrs Yvonne Davey as a secretary on 2019-05-31
dot icon31/05/2019
Termination of appointment of Michael James Gray as a director on 2019-05-31
dot icon16/11/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon25/11/2017
Satisfaction of charge 2 in full
dot icon25/11/2017
Satisfaction of charge 6 in full
dot icon25/11/2017
Satisfaction of charge 1 in full
dot icon25/11/2017
Satisfaction of charge 8 in full
dot icon25/11/2017
Satisfaction of charge 3 in full
dot icon25/11/2017
Satisfaction of charge 5 in full
dot icon25/11/2017
Satisfaction of charge 7 in full
dot icon25/09/2017
Group of companies' accounts made up to 2017-01-01
dot icon28/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon06/10/2016
Group of companies' accounts made up to 2016-01-03
dot icon05/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon19/05/2015
Group of companies' accounts made up to 2015-01-04
dot icon08/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon29/05/2014
Director's details changed for Michael James Gray on 2014-05-29
dot icon29/05/2014
Director's details changed for Jan Mohammad Nader Zadeh on 2014-05-29
dot icon29/05/2014
Secretary's details changed for Michael James Gray on 2014-05-29
dot icon29/05/2014
Termination of appointment of Derek Coulson as a director
dot icon09/05/2014
Group of companies' accounts made up to 2014-01-05
dot icon01/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon14/12/2013
Satisfaction of charge 4 in full
dot icon13/05/2013
Group of companies' accounts made up to 2013-01-06
dot icon01/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon26/09/2012
Group of companies' accounts made up to 2012-01-01
dot icon08/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon28/09/2011
Group of companies' accounts made up to 2011-01-02
dot icon06/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon09/07/2010
Group of companies' accounts made up to 2010-01-03
dot icon27/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon27/04/2010
Director's details changed for Jan Mohammad Nader Zadeh on 2010-04-19
dot icon27/04/2010
Director's details changed for Michael James Gray on 2010-04-19
dot icon27/04/2010
Director's details changed for Mr Derek William Coulson on 2010-04-19
dot icon09/02/2010
Director's details changed for Taji Nader-Zadeh on 2010-02-01
dot icon14/01/2010
Auditor's resignation
dot icon14/05/2009
Return made up to 19/04/09; full list of members
dot icon14/05/2009
Director's change of particulars / taji nader-zadeh / 01/01/2009
dot icon14/05/2009
Director's change of particulars / jan nader zadeh / 01/01/2009
dot icon31/03/2009
Group of companies' accounts made up to 2009-01-04
dot icon12/05/2008
Return made up to 19/04/08; full list of members
dot icon09/05/2008
Group of companies' accounts made up to 2007-12-30
dot icon26/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/10/2007
Director resigned
dot icon17/05/2007
Director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon15/05/2007
Return made up to 19/04/07; full list of members
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New secretary appointed
dot icon25/04/2007
Secretary resigned
dot icon06/11/2006
Group of companies' accounts made up to 2006-01-01
dot icon17/05/2006
Return made up to 19/04/06; full list of members
dot icon22/03/2006
Registered office changed on 22/03/06 from: 143 london road camberley surrey GU15 3JY
dot icon20/12/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon29/07/2005
Full accounts made up to 2004-09-30
dot icon25/05/2005
Certificate of change of name
dot icon10/05/2005
Return made up to 19/04/05; full list of members
dot icon18/01/2005
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon22/07/2004
Full accounts made up to 2003-09-28
dot icon21/05/2004
Return made up to 19/04/04; full list of members
dot icon31/07/2003
Full accounts made up to 2002-09-29
dot icon12/05/2003
Return made up to 19/04/03; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon10/05/2002
New secretary appointed
dot icon10/05/2002
Secretary resigned;director resigned
dot icon02/05/2002
Return made up to 19/04/02; full list of members
dot icon19/07/2001
Full accounts made up to 2000-09-24
dot icon22/05/2001
Return made up to 19/04/01; full list of members
dot icon08/08/2000
New director appointed
dot icon27/07/2000
Full accounts made up to 1999-09-26
dot icon23/05/2000
Return made up to 19/04/00; full list of members
dot icon02/07/1999
Full accounts made up to 1998-09-27
dot icon15/05/1999
Return made up to 19/04/99; no change of members
dot icon29/01/1999
New director appointed
dot icon15/01/1999
New secretary appointed;new director appointed
dot icon15/01/1999
Secretary resigned
dot icon08/05/1998
Return made up to 19/04/98; full list of members
dot icon12/03/1998
Full accounts made up to 1997-09-28
dot icon11/07/1997
Particulars of mortgage/charge
dot icon30/04/1997
Return made up to 19/04/97; no change of members
dot icon27/12/1996
Accounts for a small company made up to 1996-09-29
dot icon28/04/1996
Return made up to 19/04/96; no change of members
dot icon12/04/1996
Accounts for a small company made up to 1995-10-01
dot icon29/11/1995
Particulars of mortgage/charge
dot icon24/11/1995
Particulars of mortgage/charge
dot icon27/04/1995
Return made up to 19/04/95; full list of members
dot icon17/02/1995
Accounts for a small company made up to 1994-10-02
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Ad 28/04/94--------- £ si 998@1=998 £ ic 2/1000
dot icon18/05/1994
Resolutions
dot icon18/05/1994
£ nc 100/1000 12/05/94
dot icon10/05/1994
Return made up to 19/04/94; full list of members
dot icon13/04/1994
Certificate of change of name
dot icon01/12/1993
Particulars of mortgage/charge
dot icon01/11/1993
Accounting reference date notified as 30/09
dot icon15/07/1993
Memorandum and Articles of Association
dot icon15/07/1993
Resolutions
dot icon28/06/1993
Registered office changed on 28/06/93 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon28/06/1993
Secretary resigned;new director appointed
dot icon28/06/1993
Secretary resigned;new secretary appointed
dot icon24/06/1993
Particulars of mortgage/charge
dot icon19/04/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,737,294.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.23M
-
0.00
4.74M
-
2021
2
3.23M
-
0.00
4.74M
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

3.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.74M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASPIAN UK GROUP LIMITED

CASPIAN UK GROUP LIMITED is an(a) Dissolved company incorporated on 19/04/1993 with the registered office located at 100 St James Road, Northampton NN5 5LF. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASPIAN UK GROUP LIMITED?

toggle

CASPIAN UK GROUP LIMITED is currently Dissolved. It was registered on 19/04/1993 and dissolved on 22/05/2024.

Where is CASPIAN UK GROUP LIMITED located?

toggle

CASPIAN UK GROUP LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does CASPIAN UK GROUP LIMITED do?

toggle

CASPIAN UK GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CASPIAN UK GROUP LIMITED have?

toggle

CASPIAN UK GROUP LIMITED had 2 employees in 2021.

What is the latest filing for CASPIAN UK GROUP LIMITED?

toggle

The latest filing was on 22/05/2024: Final Gazette dissolved following liquidation.