Company NameCaspian Offshore Construction Limited
Company StatusDissolved
Company Number04541180
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date9 May 2006 (17 years, 12 months ago)
Previous NamesSevco 3535 Limited and Kazakhstan Offshore Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Steiner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 09 May 2006)
RoleFinance
Correspondence AddressRue Du Nant 27
Geneva
1207
Foreign
Secretary NameCroxley Services Limited (Corporation)
StatusClosed
Appointed03 November 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 09 May 2006)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Director NameMr Donald Francis Bent
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(10 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables
Cucklington
Wincanton
Somerset
BA9 9QH
Secretary NameMr Donald Francis Bent
NationalityBritish
StatusResigned
Appointed15 August 2003(10 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables
Cucklington
Wincanton
Somerset
BA9 9QH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2004(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 November 2004)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Application for striking-off (1 page)
26 September 2005Return made up to 20/09/05; full list of members (3 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
17 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
12 January 2005Ad 10/12/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
30 November 2004Registered office changed on 30/11/04 from: c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
29 November 2004Secretary resigned (2 pages)
29 November 2004New secretary appointed (2 pages)
12 November 2004Return made up to 20/09/04; full list of members (6 pages)
7 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed (3 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
7 February 2004Registered office changed on 07/02/04 from: severnside secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
7 February 2004Secretary's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
11 November 2003Return made up to 20/09/03; full list of members; amend (7 pages)
17 October 2003Return made up to 20/09/03; full list of members (6 pages)
8 September 2003New secretary appointed (2 pages)
30 August 2003New secretary appointed;new director appointed (2 pages)
30 August 2003Secretary resigned (1 page)
1 July 2003Ad 25/06/03--------- £ si 1@1=1 £ ic 2/3 (3 pages)
30 June 2003Company name changed kazakhstan offshore systems limi ted\certificate issued on 30/06/03 (2 pages)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2002Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
25 October 2002Director resigned (1 page)
20 September 2002Incorporation (12 pages)