Company NameCaspian U.K. Limited
Company StatusDissolved
Company Number01737875
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 10 months ago)
Dissolution Date19 March 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Carassi
Date of BirthMay 1952 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed30 November 1992(9 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 19 March 2002)
RoleCreative Director
Correspondence Address10 Brookfield Road
Oakville
Ontario L6k 2y5
Canada
Secretary NameMrs Julie Hamel Carassi
NationalityBritish
StatusClosed
Appointed30 November 1992(9 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 19 March 2002)
RoleCompany Director
Correspondence Address10 Brookfield Road
Oakville On
L6k 2y5
Canada

Location

Registered AddressSuite 6.03
1 Harbour Exchange Square
London
E14 9GB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Turnover£6,540
Gross Profit£5,701
Net Worth-£157,049
Cash£7,043
Current Liabilities£218,843

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
20 June 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Registered office changed on 17/01/00 from: 11-13 coombe road new malden surrey KT3 4PX (1 page)
21 December 1999Secretary's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
8 December 1999Return made up to 30/11/98; full list of members (6 pages)
11 January 1998Return made up to 30/11/97; full list of members (6 pages)
23 October 1997Full accounts made up to 30 June 1996 (9 pages)
4 March 1997Return made up to 30/11/96; no change of members
  • 363(287) ‐ Registered office changed on 04/03/97
(4 pages)
30 September 1996Full accounts made up to 30 June 1995 (10 pages)
9 May 1996Return made up to 30/11/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
24 January 1995Return made up to 30/11/94; full list of members (5 pages)
13 December 1993Return made up to 30/11/93; no change of members (4 pages)
21 February 1993Return made up to 30/11/92; full list of members (5 pages)
28 January 1992Return made up to 30/11/91; full list of members (5 pages)
12 March 1991Return made up to 31/01/91; full list of members (7 pages)
19 December 1989Return made up to 30/11/89; full list of members (5 pages)
12 December 1988Return made up to 15/07/87; full list of members (4 pages)
1 December 1988Return made up to 08/10/88; full list of members (4 pages)
27 February 1987Return made up to 22/04/86; full list of members (4 pages)
25 October 1983Memorandum and Articles of Association (14 pages)
8 July 1983Incorporation (17 pages)