Company NameCaspian's Security Limited
Company StatusDissolved
Company Number06306195
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameAtefeh Behresi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address157 Hull Grove
Harlow
Essex
CM19 5RS
Secretary NameAtefeh Behresi
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Hull Grove
Harlow
Essex
CM19 5RS
Director NameHadi Davari Yaseenzadeh
Date of BirthApril 1977 (Born 47 years ago)
NationalityIranian
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleBusiness
Correspondence Address6 Woodbine Close
Harlow
CM19 4PA
Director NameRev Patrick Chidongo Zimba
Date of BirthOctober 1970 (Born 53 years ago)
NationalityZambian
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleBusiness
Correspondence Address57 Peacocks
Harlow
Essex
CM19 5NY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address157 Hull Grove
Harlow
Essex
CM19 5RS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
24 September 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 July 2010Director's details changed for Atefeh Behresi on 9 July 2010 (2 pages)
19 July 2010Director's details changed for Atefeh Behresi on 9 July 2010 (2 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(4 pages)
19 July 2010Director's details changed for Atefeh Behresi on 9 July 2010 (2 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(4 pages)
19 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(4 pages)
29 July 2009Return made up to 09/07/09; full list of members (3 pages)
29 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
23 June 2009Accounts made up to 31 July 2008 (1 page)
20 October 2008Return made up to 09/07/08; full list of members (4 pages)
20 October 2008Return made up to 09/07/08; full list of members (4 pages)
17 October 2008Appointment Terminated Director hadi davari yaseenzadeh (1 page)
17 October 2008Director and secretary's change of particulars / atefeh behresi / 28/03/2008 (1 page)
17 October 2008Director and Secretary's Change of Particulars / atefeh behresi / 28/03/2008 / HouseName/Number was: , now: 157; Street was: 6 woodbine close, now: hull grove; Region was: , now: essex; Post Code was: CM19 4PA, now: CM19 5RS (1 page)
17 October 2008Appointment terminated director hadi davari yaseenzadeh (1 page)
4 September 2008Appointment Terminate, Director And Secretary Patrick Chidongo Zimba Logged Form (1 page)
4 September 2008Appointment terminate, director and secretary patrick chidongo zimba logged form (1 page)
2 September 2008Registered office changed on 02/09/2008 from 6B market house harlow CM20 1BL (1 page)
2 September 2008Registered office changed on 02/09/2008 from 6B market house harlow CM20 1BL (1 page)
9 July 2007Incorporation (17 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Incorporation (17 pages)