Company NameAnglo-Caspian Services Limited
Company StatusDissolved
Company Number02986264
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Roger Alan Chesses
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(same day as company formation)
RoleBuyer
Correspondence Address4 Hollar Road
Stoke Newington
London
N16 7NT
Secretary NameDurweston Management Services Limited (Corporation)
StatusClosed
Appointed02 November 2004(10 years after company formation)
Appointment Duration1 year, 9 months (closed 15 August 2006)
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameMouslim Omar Eldarov
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAzeri
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleGeneral Director
Correspondence AddressFlat 20 28 Prospect Stroitelei
Baku
Azerbaijan 370065
Secretary NameMr Roger Alan Chesses
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleBuyer
Correspondence Address4 Hollar Road
Stoke Newington
London
N16 7NT
Secretary NameAliona Victorovna Jones
NationalityBritish
StatusResigned
Appointed18 February 1997(2 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 March 1997)
RoleCompany Director
Correspondence Address106 Northside
Clapham Common
London
SW4 9LR
Secretary NameMr Roger Alan Chesses
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 November 2004)
RoleBuyer
Correspondence Address4 Hollar Road
Stoke Newington
London
N16 7NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Michael Simon & Co
8 Durweston Street
Marylebone
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,800
Current Liabilities£31,993

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006Voluntary strike-off action has been suspended (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
28 December 2005Application for striking-off (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Return made up to 02/11/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(7 pages)
14 December 2004Secretary resigned (1 page)
17 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
17 December 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 2003Return made up to 02/11/02; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 April 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 December 2001Return made up to 02/11/00; full list of members (6 pages)
10 December 2001Return made up to 02/11/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 28 February 2000 (5 pages)
30 June 2000Full accounts made up to 28 February 1999 (9 pages)
16 November 1999Return made up to 02/11/99; full list of members (6 pages)
26 April 1999Full accounts made up to 28 February 1998 (9 pages)
12 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
18 November 1997Return made up to 02/11/97; full list of members (6 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
2 March 1997Accounts for a small company made up to 28 February 1996 (7 pages)
2 March 1997New secretary appointed (2 pages)
2 March 1997Secretary resigned (1 page)
18 December 1996Return made up to 02/11/96; no change of members (4 pages)
15 January 1996Return made up to 02/11/95; full list of members (6 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
10 April 1995Accounting reference date notified as 28/02 (1 page)