Company NameUEI Caspian Caviar Limited
Company StatusDissolved
Company Number06860019
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nijat Heydarov
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAzerbaijani
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw7
Secretary NameMr Nijat Heydarov
NationalityAzerbaijani
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne Gate
London
SW1H 9AA
Director NameMr Tale Heydarov
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAzerbaijani
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw7

Location

Registered Address2 Queen Anne Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1United Enterprises International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (3 pages)
1 March 2013Application to strike the company off the register (3 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Termination of appointment of Tale Heydarov as a director (1 page)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16TH April 2024 under section 1088 of the Companies Act 2006
(3 pages)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(3 pages)
10 May 2012Termination of appointment of Tale Heydarov as a director (1 page)
10 May 2012Termination of appointment of Tale Heydarov as a director on 1 January 2012 (1 page)
10 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(3 pages)
10 May 2012Termination of appointment of Tale Heydarov as a director on 1 January 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Registered office address changed from 11-12 st. James's Square London SW1Y 4LB on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 11-12 St. James's Square London SW1Y 4LB on 29 July 2011 (1 page)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/04/2024 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2024 under section 1088 of the Companies Act 2006
(4 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
11 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/04/2024 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2024 under section 1088 of the Companies Act 2006
(5 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Mr Nijat Heydarov on 1 October 2009 (1 page)
13 April 2010Secretary's details changed for Mr Nijat Heydarov on 1 October 2009 (1 page)
13 April 2010Secretary's details changed for Mr Nijat Heydarov on 1 October 2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from olympia house armitage road golders green london NW11 8RQ (1 page)
26 May 2009Registered office changed on 26/05/2009 from olympia house armitage road golders green london NW11 8RQ (1 page)
26 March 2009Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/04/2024 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH April 2024 under section 1088 of the Companies Act 2006
(21 pages)
26 March 2009Incorporation (21 pages)
26 March 2009Incorporation (21 pages)