Company NameAnglo-Caspian Trading House Limited
Company StatusDissolved
Company Number02859732
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Dissolution Date29 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Alan Chesses
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(same day as company formation)
RoleBuyer
Correspondence Address4 Hollar Road
Stoke Newington
London
N16 7NT
Secretary NameAliona Victorovna Jones
NationalityBritish
StatusClosed
Appointed06 October 1993(same day as company formation)
RoleSecretary
Correspondence Address106 Northside
Clapham Common
London
SW4 9LR
Director NameMouslim Omar Eldarov
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAzeri
StatusClosed
Appointed28 January 1994(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 29 December 1998)
RoleGeneral Director
Correspondence AddressFlat 20 28 Prospect Stroitelei
Baku
Azerbaijan 370065
Secretary NameMr Roger Alan Chesses
NationalityBritish
StatusClosed
Appointed26 September 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 29 December 1998)
RoleCompany Director
Correspondence Address4 Hollar Road
Stoke Newington
London
N16 7NT
Director NameVitaly Vinogradov
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleEngineer
Correspondence Address11 Charlotte Court
68b Old Kent Road
London
Se1
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Durweston Street
Marylebone
London
W1H 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

29 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
8 September 1998First Gazette notice for voluntary strike-off (1 page)
27 July 1998Application for striking-off (1 page)
18 February 1998Full accounts made up to 28 February 1997 (7 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Return made up to 06/10/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 29 February 1996 (7 pages)
14 October 1996Return made up to 06/10/96; no change of members (5 pages)
12 October 1995Return made up to 06/10/95; full list of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 1995Director resigned (2 pages)
9 March 1995Accounts for a small company made up to 28 February 1995 (3 pages)