Company NameAKOM Limited
Company StatusDissolved
Company Number02237387
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years, 1 month ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameSequester Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Akenhead
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(3 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Avenue Mansions 13-14 Blackheath Grove
Blackheath
London
SE3 0DQ
Secretary NameMr James Akenhead
StatusClosed
Appointed17 July 2012(24 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 22 January 2013)
RoleCompany Director
Correspondence AddressFlat 4 Avenue Mansions 13-14 Blackheath Grove
Blackheath
London
SE3 0DQ
Secretary NameCelia Ruth Akenhead
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address51 Manor Lane
London
SE13 5QW
Secretary NameMrs Brigid Rosemary Kellett
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2012)
RoleSecretary
Correspondence AddressFlat 43 Homechime House
Priory Road
Wells
Somerset
BA5 1SH

Location

Registered AddressFlat 4 Avenue Mansions 13-14 Blackheath Grove
Blackheath
London
SE3 0DQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

2 at £1.000kDavid Akenhead
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,693
Cash£2,739
Current Liabilities£76,059

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (4 pages)
26 September 2012Application to strike the company off the register (4 pages)
17 July 2012Registered office address changed from Flat 43 Homechime House Priory Road Wells Somerset BA5 1SH on 17 July 2012 (1 page)
17 July 2012Appointment of Mr James Akenhead as a secretary on 17 July 2012 (1 page)
17 July 2012Termination of appointment of Brigid Kellett as a secretary (1 page)
17 July 2012Termination of appointment of Brigid Rosemary Kellett as a secretary on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Flat 43 Homechime House Priory Road Wells Somerset BA5 1SH on 17 July 2012 (1 page)
17 July 2012Appointment of Mr James Akenhead as a secretary (1 page)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2,000,000
(3 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2,000,000
(3 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
20 October 2009Secretary's details changed for Mrs Brigid Rosemary Kellett on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr David Akenhead on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr David Akenhead on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Brigid Rosemary Kellett on 20 October 2009 (1 page)
15 October 2009Registered office address changed from Eastbrook Coach House 40a Church Road Trull Taunton Somerset TA3 7LQ on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Eastbrook Coach House 40a Church Road Trull Taunton Somerset TA3 7LQ on 15 October 2009 (1 page)
27 August 2009Return made up to 24/08/09; full list of members (3 pages)
27 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 August 2009Secretary's change of particulars / brigid kellett / 26/08/2009 (2 pages)
26 August 2009Secretary's Change of Particulars / brigid kellett / 26/08/2009 / HouseName/Number was: 13A, now: 40A; Street was: staplehurst road, now: church road; Area was: hither green, now: trull; Post Town was: lewisham, now: taunton; Region was: london, now: somerset; Post Code was: SE13 5ND, now: TA3 7LQ; Occupation was: company secretary, now: secretary (2 pages)
26 August 2009Director's change of particulars / david akenhead / 26/08/2009 (1 page)
26 August 2009Director's Change of Particulars / david akenhead / 26/08/2009 / HouseName/Number was: 13A, now: 40A; Street was: staplehurst road, now: church road; Area was: lewisham, now: trull; Post Town was: london, now: taunton; Region was: , now: somerset; Post Code was: SE13 5ND, now: TA3 7LQ (1 page)
30 April 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 April 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2009Registered office changed on 16/01/2009 from 13A staplehurst road hither green lewisham london SE13 5ND (1 page)
16 January 2009Registered office changed on 16/01/2009 from 13A staplehurst road hither green lewisham london SE13 5ND (1 page)
22 September 2008Director's change of particulars / david akenhead / 22/09/2008 (2 pages)
22 September 2008Return made up to 24/08/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from 51 manor lane lewisham london SE13 5QW (1 page)
22 September 2008Appointment terminated secretary celia akenhead (1 page)
22 September 2008Return made up to 24/08/08; full list of members (3 pages)
22 September 2008Secretary appointed mrs brigid rosemary kellett (1 page)
22 September 2008Appointment Terminated Secretary celia akenhead (1 page)
22 September 2008Director's Change of Particulars / david akenhead / 22/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 13A; Street was: 51 manor lane, now: staplehurst road; Area was: , now: lewisham; Post Code was: SE13 5QW, now: SE13 5ND; Country was: , now: england (2 pages)
22 September 2008Registered office changed on 22/09/2008 from 51 manor lane lewisham london SE13 5QW (1 page)
22 September 2008Secretary appointed mrs brigid rosemary kellett (1 page)
19 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 September 2006Return made up to 24/08/06; full list of members (2 pages)
14 September 2006Return made up to 24/08/06; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 September 2005Return made up to 24/08/05; full list of members (6 pages)
16 September 2005Return made up to 24/08/05; full list of members (6 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 September 2004Return made up to 24/08/04; full list of members (6 pages)
13 September 2004Return made up to 24/08/04; full list of members (6 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 September 2003Return made up to 24/08/03; full list of members (6 pages)
6 September 2003Return made up to 24/08/03; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 October 2002Return made up to 24/08/02; full list of members (6 pages)
16 October 2002Return made up to 24/08/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 September 2001Return made up to 24/08/01; full list of members (6 pages)
10 September 2001Return made up to 24/08/01; full list of members (6 pages)
29 May 2001Full accounts made up to 31 March 2001 (8 pages)
29 May 2001Full accounts made up to 31 March 2001 (8 pages)
13 September 2000Return made up to 24/08/00; full list of members (6 pages)
13 September 2000Return made up to 24/08/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 March 2000 (12 pages)
23 June 2000Full accounts made up to 31 March 2000 (12 pages)
27 August 1999Return made up to 24/08/99; full list of members (8 pages)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Return made up to 24/08/99; full list of members (8 pages)
25 August 1998Return made up to 24/08/98; full list of members (6 pages)
25 August 1998Return made up to 24/08/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 March 1998 (11 pages)
30 June 1998Full accounts made up to 31 March 1998 (11 pages)
20 August 1997Return made up to 24/08/97; no change of members (4 pages)
20 August 1997Return made up to 24/08/97; no change of members (4 pages)
16 June 1997Full accounts made up to 31 March 1997 (9 pages)
16 June 1997Full accounts made up to 31 March 1997 (9 pages)
16 August 1996Return made up to 24/08/96; full list of members (6 pages)
16 August 1996Return made up to 24/08/96; full list of members (6 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
15 August 1995Return made up to 24/08/95; no change of members (6 pages)
15 August 1995Return made up to 24/08/95; no change of members (6 pages)
5 June 1995Full accounts made up to 31 March 1995 (12 pages)
5 June 1995Full accounts made up to 31 March 1995 (12 pages)