Company NameCaviar Kaspia (London) Limited
Company StatusDissolved
Company Number01493756
CategoryPrivate Limited Company
Incorporation Date28 April 1980(44 years ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Franziska Fixon
Date of BirthApril 1942 (Born 82 years ago)
NationalityFrench
StatusClosed
Appointed22 September 1992(12 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 20 December 2005)
RoleCompany Director
Correspondence AddressChalet Pre-Vert
Oberbort
3780 Gstaad
Switzerland
Director NameRamon Mac-Crohon
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySpanish
StatusClosed
Appointed22 September 1992(12 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 20 December 2005)
RoleLawyer
Correspondence AddressPO Box 1990
San Juan
Puerto Rico
00902
Director NameMr Frank Stansil
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(13 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 20 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoselea 10 Dulwich Village
London
SE21 7AL
Secretary NameCity Registrars Limited (Corporation)
StatusClosed
Appointed20 August 1992(12 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 20 December 2005)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
London
E1W 1YW
Director NameMr Nazaret Gulvanessian
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 3 months after company formation)
Appointment Duration1 month (resigned 22 September 1992)
RoleCompany Director
Correspondence Address31 Tring Avenue
Ealing
London
W5 3QD
Director NameMr Patrick Anthony Ewen Bellville
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 1995)
RoleRestaurateur
Correspondence AddressManor Farm House
Cliddesden
Basingstoke
Hampshire
RG25 2JB
Director NameAgustin Larragan Silva
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed11 April 1997(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressAvd Claveles 18-Majadahouda
Madrid
28046

Location

Registered AddressSt Alphage House
4th Floor
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£894,899
Gross Profit£437,399
Net Worth£99,570
Cash£61,608
Current Liabilities£359,096

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
26 July 2005Application for striking-off (1 page)
21 October 2004Return made up to 20/08/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 September 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 September 2003Return made up to 20/08/03; full list of members (6 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
18 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
5 September 2001Return made up to 20/08/01; full list of members (7 pages)
20 August 2001Director resigned (1 page)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
3 November 2000Return made up to 20/08/00; no change of members (5 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1999Return made up to 20/08/98; full list of members (9 pages)
29 October 1999Return made up to 20/08/99; full list of members (9 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 August 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
28 May 1998Delivery ext'd 3 mth 31/07/97 (1 page)
9 September 1997Return made up to 20/08/97; full list of members (7 pages)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
24 April 1997New director appointed (2 pages)
20 March 1997Return made up to 20/08/96; full list of members (9 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 October 1995Ad 05/10/95--------- £ si 25000@1=25000 £ ic 800000/825000 (4 pages)
10 October 1995Return made up to 20/08/95; full list of members (14 pages)
31 July 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 May 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
14 March 1995Director resigned (2 pages)