This company is commonly known as Caspian Uk Group Limited. The company was founded 31 years ago and was given the registration number 02810190. The firm's registered office is in SURREY. You can find them at The Cedars, 2 High Street, Bagshot, Surrey, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CASPIAN UK GROUP LIMITED |
---|---|---|
Company Number | : | 02810190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1993 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cedars, 2 High Street, Bagshot, Surrey, GU19 5AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cedars, 2 High Street, Bagshot, England, GU19 5AE | Secretary | 31 May 2019 | Active |
100, St James Road, Northampton, NN5 5LF | Director | 25 May 1993 | Active |
The Cedars, 2 High Street, Bagshot, Surrey, GU19 5AE | Secretary | 25 April 2007 | Active |
12, Patterson Close, Frimley, Camberley, GU16 9QJ | Secretary | 25 May 1993 | Active |
Caspian House, Cross Road, Ascot, SL5 9RU | Secretary | 03 May 2002 | Active |
Sheen House The Ridgeway, Lightwater, GU18 5XS | Secretary | 28 October 1998 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 19 April 1993 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 19 April 1993 | Active |
Fox Lea Hermitage Road, Cold Ash, Newbury, RG18 9JH | Director | 25 April 2007 | Active |
The Cedars, 2 High Street, Bagshot, Surrey, GU19 5AE | Director | 25 April 2007 | Active |
Mon Reve 43 Peartree Avenue, Southampton, SO19 7JN | Director | 18 July 2000 | Active |
The Cedars, 2 High Street, Bagshot, Surrey, GU19 5AE | Director | 28 October 1998 | Active |
Sheen House The Ridgeway, Lightwater, GU18 5XS | Director | 28 October 1998 | Active |
Mr Taji Nader-Zadeh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | 100, St James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-05-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-16 | Resolution | Resolution. | Download |
2022-05-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Officers | Termination secretary company with name termination date. | Download |
2019-05-31 | Officers | Appoint person secretary company with name date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Accounts | Accounts with accounts type full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.