Company NameNorth Caspian Petroleum Limited
Company StatusDissolved
Company Number05554935
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2010(4 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 17 November 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameChristopher David Grannell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleFinance Director
Correspondence Address46 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameFrank Timis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityRomanian
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Basil Mansions
Knightsbridge
London
SW3 1AP
Secretary NameChristopher David Grannell
NationalityIrish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameMr David John Greer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address54 North Castle Street
Edinburgh
Midlothian
EH2 3LU
Scotland
Director NameMr Mark Laurence Robert Ashurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMark Gregory Gwynne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Anthony William Paul Sage
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address317 1 Berkeley Street
London
W1J 8DJ
Director NameMs Anna Alexandrovna Belogortseva
Date of BirthMay 1975 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed14 September 2010(5 years after company formation)
Appointment Duration8 years, 11 months (resigned 02 September 2019)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameWilliam Patrick McAvock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Christopher Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA

Contact

Websiteinternationalpetroleum.com.au
Telephone01300 850505
Telephone regionCerne Abbas

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

105k at £0.01Eastern Petroleum Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,950,790
Cash£233,297
Current Liabilities£53,378,485

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2020Termination of appointment of Anna Alexandrovna Belogortseva as a director on 2 September 2019 (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
8 November 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2016Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page)
20 July 2016Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (36 pages)
2 October 2015Full accounts made up to 31 December 2014 (36 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,050.2
(6 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,050.2
(6 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,050.2
(6 pages)
8 May 2015Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages)
5 January 2015Full accounts made up to 31 December 2013 (34 pages)
5 January 2015Full accounts made up to 31 December 2013 (34 pages)
15 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,050.2
(6 pages)
15 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,050.2
(6 pages)
15 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,050.2
(6 pages)
16 August 2014Full accounts made up to 31 December 2012 (38 pages)
16 August 2014Full accounts made up to 31 December 2012 (38 pages)
1 April 2014Termination of appointment of William Mcavock as a director (1 page)
1 April 2014Termination of appointment of William Mcavock as a director (1 page)
3 March 2014Termination of appointment of Christopher Hopkinson as a director (1 page)
3 March 2014Termination of appointment of Christopher Hopkinson as a director (1 page)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,050.2
(8 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,050.2
(8 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,050.2
(8 pages)
18 March 2013Termination of appointment of Mark Ashurst as a director (1 page)
18 March 2013Termination of appointment of Mark Ashurst as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (34 pages)
3 October 2012Full accounts made up to 31 December 2011 (34 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
12 April 2012Termination of appointment of Mark Gwynne as a director (1 page)
12 April 2012Termination of appointment of Mark Gwynne as a director (1 page)
3 April 2012Full accounts made up to 31 December 2010 (35 pages)
3 April 2012Full accounts made up to 31 December 2010 (35 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
15 July 2011Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mark Gregory Gwynne on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mark Gregory Gwynne on 14 July 2011 (2 pages)
15 July 2011Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages)
15 July 2011Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Anna Alexandrovna Belogortseva on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Anna Alexandrovna Belogortseva on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
1 July 2011Appointment of Mr Christopher Hopkinson as a director (2 pages)
1 July 2011Appointment of Mr Christopher Hopkinson as a director (2 pages)
4 March 2011Appointment of Mark Gwynne as a director (2 pages)
4 March 2011Appointment of Mark Gwynne as a director (2 pages)
3 March 2011Appointment of Mr Antony William Paul Sage as a director (2 pages)
3 March 2011Appointment of Mr Antony William Paul Sage as a director (2 pages)
2 March 2011Termination of appointment of Frank Timis as a director (1 page)
2 March 2011Termination of appointment of Frank Timis as a director (1 page)
26 January 2011Appointment of William Patrick Mcavock as a director (2 pages)
26 January 2011Appointment of William Patrick Mcavock as a director (2 pages)
17 January 2011Auditor's resignation (1 page)
17 January 2011Auditor's resignation (1 page)
6 December 2010Appointment of Anna Alexandrovna Belogortseva as a director (2 pages)
6 December 2010Appointment of Anna Alexandrovna Belogortseva as a director (2 pages)
29 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (34 pages)
21 September 2010Full accounts made up to 31 December 2009 (34 pages)
26 April 2010Termination of appointment of a director (1 page)
26 April 2010Termination of appointment of a director (1 page)
26 April 2010Termination of appointment of a secretary (1 page)
26 April 2010Termination of appointment of a secretary (1 page)
23 April 2010Appointment of Clyde Secretaries Limited as a secretary (2 pages)
23 April 2010Appointment of Clyde Secretaries Limited as a secretary (2 pages)
5 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
26 February 2009Appointment terminated director david greer (1 page)
26 February 2009Appointment terminated director david greer (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (10 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (10 pages)
12 September 2008Return made up to 06/09/08; full list of members (6 pages)
12 September 2008Return made up to 06/09/08; full list of members (6 pages)
16 May 2008Director's change of particulars / frank timis / 01/03/2008 (1 page)
16 May 2008Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page)
16 May 2008Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page)
16 May 2008Director's change of particulars / frank timis / 01/03/2008 (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
27 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
27 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 October 2007New director appointed (3 pages)
2 October 2007New director appointed (3 pages)
24 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2007Return made up to 06/09/07; full list of members (6 pages)
24 September 2007Return made up to 06/09/07; full list of members (6 pages)
23 July 2007Registered office changed on 23/07/07 from: 72 centurion building chelsea bridge wharf 376 queenstown road london SW8 4NZ (1 page)
23 July 2007Registered office changed on 23/07/07 from: 72 centurion building chelsea bridge wharf 376 queenstown road london SW8 4NZ (1 page)
2 February 2007Ad 24/05/06--------- £ si [email protected] (2 pages)
2 February 2007Ad 19/04/06--------- £ si [email protected] (2 pages)
2 February 2007Ad 19/04/06--------- £ si [email protected] (2 pages)
2 February 2007Ad 24/05/06--------- £ si [email protected] (2 pages)
19 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Ad 13/01/06--------- £ si [email protected] (2 pages)
19 January 2007Ad 13/01/06--------- £ si [email protected] (2 pages)
18 January 2007Nc inc already adjusted 10/01/06 (1 page)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2007Nc inc already adjusted 10/01/06 (1 page)
10 October 2006Return made up to 06/09/06; full list of members (6 pages)
10 October 2006Return made up to 06/09/06; full list of members (6 pages)
2 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 June 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 February 2006Registered office changed on 23/02/06 from: 12 st james square london london SW1Y 4RB (1 page)
23 February 2006Registered office changed on 23/02/06 from: 12 st james square london london SW1Y 4RB (1 page)
16 February 2006Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2006Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2005Incorporation (12 pages)
6 September 2005Incorporation (12 pages)