Company NameCaspian International Limited
DirectorsDavid Ardel Desouza and Peter John Bowen
Company StatusActive
Company Number03210275
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Previous NameTnt International Limited

Business Activity

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

Directors

Director NameDavid Ardel Desouza
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed22 October 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 5c, South Park Studios 88 Peterborough Road
London
SW6 3HH
Director NamePeter John Bowen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSuite 5c, South Park Studios 88 Peterborough Road
London
SW6 3HH
Director NameSepand Moussavi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCommerce
Country of ResidenceUnited Kingdom
Correspondence Address9 Compton Avenue
London
N6 4LB
Secretary NameMr Sepehr Moussavi Rahpeyma
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleChemical Engineer
Correspondence Address9 Compton Avenue
London
N6 4LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 5c, South Park Studios
88 Peterborough Road
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

1 at £1Sepand Moussavi
50.00%
Ordinary
1 at £1Sepehr Moussavi Rahpeyma
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

23 December 2020Termination of appointment of Sepand Moussavi as a director on 27 October 2020 (1 page)
23 December 2020Termination of appointment of Sepehr Moussavi Rahpeyma as a secretary on 27 October 2020 (1 page)
11 November 2020Appointment of Peter John Bowen as a director on 27 October 2020 (2 pages)
11 November 2020Cessation of Sepehr Moussavi Rahpeyma as a person with significant control on 27 October 2020 (3 pages)
11 November 2020Notification of Seyed Abas Moussavi Rahpeyma as a person with significant control on 27 October 2020 (2 pages)
11 November 2020Appointment of David Ardel Desouza as a director on 22 October 2020 (2 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
8 July 2020Notification of Sepehr Moussavi Rahpeyma as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 July 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 November 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Termination of appointment of Temple Secretaries Limited as a secretary on 8 July 2013 (1 page)
31 March 2017Termination of appointment of Temple Secretaries Limited as a secretary on 8 July 2013 (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
23 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 11 June 2010 (1 page)
11 June 2010Secretary's details changed for Sepehr Moussavi Rahpeyma on 1 October 2009 (1 page)
11 June 2010Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Sepehr Moussavi Rahpeyma on 1 October 2009 (1 page)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Sepand Moussavi on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Sepand Moussavi on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Sepehr Moussavi Rahpeyma on 1 October 2009 (1 page)
11 June 2010Director's details changed for Sepand Moussavi on 1 October 2009 (2 pages)
11 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 11 June 2010 (1 page)
11 June 2010Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 September 2009Return made up to 10/06/09; full list of members (6 pages)
8 September 2009Return made up to 10/06/09; full list of members (6 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 September 2008Return made up to 10/06/08; full list of members (3 pages)
25 September 2008Return made up to 10/06/08; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
31 July 2007Return made up to 10/06/07; full list of members (2 pages)
31 July 2007Return made up to 10/06/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
28 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 June 2006Return made up to 10/06/06; full list of members (2 pages)
23 June 2006Return made up to 10/06/06; full list of members (2 pages)
22 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005New secretary appointed (1 page)
5 October 2005Return made up to 10/06/05; full list of members (2 pages)
5 October 2005Return made up to 10/06/05; full list of members (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 9 compton avenue london N6 4LB (1 page)
3 October 2005Registered office changed on 03/10/05 from: 9 compton avenue london N6 4LB (1 page)
29 June 2005Registered office changed on 29/06/05 from: 788-790 finchley road london NW11 7UR (1 page)
29 June 2005Registered office changed on 29/06/05 from: 788-790 finchley road london NW11 7UR (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2004Return made up to 10/06/04; full list of members (7 pages)
22 September 2004Return made up to 10/06/04; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
5 June 2003Return made up to 10/06/03; full list of members (7 pages)
5 June 2003Return made up to 10/06/03; full list of members (7 pages)
24 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 August 2002Return made up to 10/06/02; full list of members (7 pages)
7 August 2002Return made up to 10/06/02; full list of members (7 pages)
14 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
14 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
14 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2001Return made up to 10/06/01; full list of members (6 pages)
24 August 2001Return made up to 10/06/01; full list of members (6 pages)
7 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
7 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2000Return made up to 10/06/00; full list of members (6 pages)
8 June 2000Return made up to 10/06/00; full list of members (6 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Return made up to 10/06/99; full list of members (6 pages)
7 April 2000Return made up to 10/06/99; full list of members (6 pages)
7 April 2000New secretary appointed (2 pages)
15 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
15 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
19 October 1998Return made up to 10/06/98; full list of members (6 pages)
19 October 1998Return made up to 10/06/98; full list of members (6 pages)
5 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
5 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
4 March 1998Memorandum and Articles of Association (11 pages)
4 March 1998Memorandum and Articles of Association (11 pages)
27 February 1998Company name changed tnt international LIMITED\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed tnt international LIMITED\certificate issued on 02/03/98 (2 pages)
17 October 1997Return made up to 10/06/97; full list of members (6 pages)
17 October 1997Return made up to 10/06/97; full list of members (6 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Secretary resigned (1 page)
10 June 1996Incorporation (17 pages)
10 June 1996Incorporation (17 pages)