Company NameCaspian Aviation Services Limited
Company StatusDissolved
Company Number03999515
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Secretary NameStephen Emler
NationalityBritish
StatusClosed
Appointed06 January 2005(4 years, 7 months after company formation)
Appointment Duration4 years (closed 27 January 2009)
RoleAccountant
Correspondence Address43 Havana Road
Wimbledon
London
SW19 8EJ
Director NameDirk Martin Jurgensen
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed05 May 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 27 January 2009)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address7 Denning Road
London
Nw3
Director NamePeter Hugo Kurt Ferdinand
Date of BirthJune 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Askew Road
Moor Park
Northwood
Middlesex
HA6 2JE
Secretary NameMr Pawan Kumar Verma
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mapleleafe Gardens
Ilford
Essex
IG6 1LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Fh Bertling Ltd
York House
Empire Way
Wembley
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
29 August 2008Application for striking-off (1 page)
17 June 2008Return made up to 12/05/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
18 June 2007Return made up to 12/05/07; no change of members (6 pages)
23 November 2006Full accounts made up to 31 December 2005 (11 pages)
12 October 2006Secretary's particulars changed (1 page)
17 May 2006Return made up to 12/05/06; full list of members (6 pages)
8 February 2006Full accounts made up to 30 April 2005 (12 pages)
2 September 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
14 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
31 May 2005Return made up to 12/05/05; full list of members (6 pages)
24 May 2005Full accounts made up to 30 April 2004 (11 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
11 August 2004Return made up to 23/05/04; full list of members (6 pages)
31 March 2004Full accounts made up to 30 April 2003 (11 pages)
8 January 2004Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
(6 pages)
3 April 2003Full accounts made up to 30 April 2002 (11 pages)
8 May 2002Full accounts made up to 30 April 2001 (10 pages)
31 July 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
23 May 2000Incorporation (20 pages)